Clearwater/Dunedin/Largo, FL. 1955-1960 ..... Delray Beach, FL. 1948-1959 ...... Park, Twightwee, West College Hill, Whi
City Directories of the United States City Directories on microfilm and microfiche are requested at the desk in the Microtext Department. Bound directories may be requested from the Book Delivery Desk. Retrieval of directories stored in off-site locations may take a few days.
City/Region
Date Range
Missing Years/Bound
Aberdeen , SD Abilene, TX
1903-1960
12/14/16/18/20/21/26/27/32-39/46/47/49/51/53/55/57/59
1909-60
10/12/13/16/18/20/22/23/25/27/30/32/43/45/47/49/50/52
Acton/Maynard, MA Acton , MA Acushnet, MA Acushnet, MA Adams, MA Adams, PA Adams/Franklin/Lincoln Counties, WA
1902
1954/56/59
1926, 1941, 1947
Call # 21.1, 1950 in Roslindale
see Dartmouth, MA 1927, 1954, 1959-60, 1962-1963
Call # 21.2,
see North Adams 1903-1932
1905-1909, 1914/17/20/21/24/27/30
1910-1913, 1915-1918
1914
1903-1960
1912/24/35/37/39/41/43/45/47/49/51/52/54/57/59
1867-1868, 1905
bound directory
see Springfield Suburban Directory
bound directory
1841-1860, 1903-1949
1905/06/19/21/23/29/32/34/36/40/42/44/45/46/47/
1903, 1906-1912,1931/33/34/35/38/39/40/41/46
bound directory , Call # F499.A3A18
incl: Ritzville, Davernport, Lind, Almira, Benge, Bluestem, Creston, Cunningham, Edwall, Govan, Harrington, Odessa, Othello, Reardan, Sprague, Washtucna, Wilbur
Adrian, MI Adrian, MI Agawam Center, MA Akron, OH Akron, OH
1954-57/62/63/66/67/70/71/72/74/76
Alabama, The State of Alabama, The State of
1913-1926 1913-1928
incl: Opelika, Florence, Sheffield, Tuscumbia
Alameda, CA Alamo Heights, TX Alaska/Yukon Terr, Canada, AK
see Oakland, CA see San Antonio , 1971 1902-1906,1907-1912, 1915-1918
bound directory 1904,1913,1914
incl :Cordova, Dawson, Douglas, Fairbanks, Haines, Iditarod, Nome, Juneau, Ketchikan, St. Michael, Seward, Skagway, Treadwell, Valdez, Whitehorse, Wrangell
Albany, GA Albany, NY Albany, NY
1912-1960
1914-1921/23/24
1813-1960 1852--1861, 1865/66, 1869-79/81, 1901/03-13,15-18,21-26,29,
bound directory, Call# 32.3, F129.A3A18,
1931-61/63/65/66/70, 1972-79/81
Albert Lea/Freeborn Co., MN Albion, NY
1902-1929
1903/05/08/10/11/12/13, 19117-1923/26/27
1908-1911
incl :Carlton, Carlton Sta., Point Breeze, Kent, Eagle Harbor
Albion, PA Albuquerque, NM
1910-1911 1904-1935, 1937-1960 Page 1
4381.4
City/Region Alexandria, LA incl: Pineville Alexandria, VA Alexandria, VA Alford, MA Alfred, ME Alhambra, CA Allentown, PA Allentown, PA Allenstown, NH Alpena, MI Alpena, MI Alstead, NH Altadena, CA Alton, IL Altoona, PA
Date Range 1912-1935, 1938-1960
Missing Years/Bound 1916/17/20, 1922-1928/32/33
1902-1959 1904-1907, 1910-1911
bound directory
see Southern Berkshire Co, MA see Stanford, CT 1910-1935, 1937-1956 1902-1960 1888
bound directory
see Manchester, NH suburban Directory
Call # F44.A3A18
1905, 1906
bound directory
1903-1935, 1937-1960 see Bellows Falls/Springfield, VT see Pasadena, CA 1858, 1901-1935 1902-1930, 1936-1951, 1953-1957
1916/18/20/22/24/26//28/29/
1900, 1901, 1904, 1905
Bound directory
incl: Holidaysburg, Juniata, Lakemont, Llyswen, South Altoona
Altoona, PA Amarillo, TX Ambridge, PA incl: Aliquippa, Avalon, Baden, Bellevue, Ben Avon,
1902-1960 1925
Edgeworth, emsworth,Fair Oaks, Glen Osborne, Glenfield, haysville, Leetsdale, Sewickley, Woodlawn
Americus, GA
1916,1917,1921,1923
1918-1920/22
1891, 1892
bound directory
incl: Andersonville, De Soto, Leslie, Plains, Sumter
Americus, GA Ames, IA Amesbury, MA Amherst, MA incl:Hadley, Hatfield, Haydenville, Williamsburg Amherst, MA
1936-1959 see Newburyport, MA 1903-1936,38,40,42,48,50-52,54,57,60 1889-90/92/93/95,1909/11/13/19/21/23/30/32/35/36
call # F74.A5A18 at Roslindal Library
1938/40/42/48/50/51/54/57/66/68/70/73
Amsterdam, NY Anaconda, MT Anaconda, MT Andalusia, AL Anderson, IN Anderson, SC Andover /North Andover, MA Andover, MA Androscoggin Co. ME
1902-1959
1952, 1954,1956, 1958
1902-1930, 1936-1960 1905, 1906, 1909
bound directory
1955, 1957, 1959
1956, 1958
1902-1959
1906-1913,1932
1905-1934, 1936-1960
1905-11,1914-17, 1920-25
1904,12,13,18,19,26,1937-1953 1920,23,26,28,29,37,39,43,45,47,49,51,53
bound directory
1902-1925
incl: West Annapolis, Eastport, Germantown, Homewood
Androscoggin, ME Ann Arbor, MI
1896/97, 1918/19, 1922-1925 1850, 1902-1960 Page 2
bound directory
City/Region Ann Arbor, MI Annapolis, MD
Date Range
Missing Years/Bound
1910-1912
bound directory
1910-1929, 1939-1954, 1956-1959
1911-23/27, 1940-1948, 1950-1953/57/58
incl: Annapolis Roads, Arundel on the Bay, Bay Ridge, Edgewater, Epping Forest, Sherwood Forest, Weems Creek
Anniston, AL
1908-1931, 1938-1960
Ansonia, CT Ansonia, CT Appleton, WI
1902-1960 1907,1908, 1912
bound directory
1904-1934, 1936-1951
1937,1939-1950
incl: Combined Locks, Kaukauna, Kimberly, Little Chute
Arcadia, FL Ardmore, OK Ardsley, FL Arizona/New Business Directory , AZ Arizona/New Mexico Gazetteer, AZ/NM Arkansas, KS incl: Cowley County Arkansas Gazetteer, AR Arlington, FL Arlington, RI Arlington, MA Arlington, MA Arlington Co. VA Artesia, NM Aroostook Co. ME Arrowsie, ME Asbury Park, NJ
1915-1926 1907-1935, 1937-1960 see Jacksonville
bound directory
1912,13,21 1912-13 1925, 1928, 1930, 1932
1926/27/29/31
1906,07,12,13 see Jacksonville
bound directory
see Cranston, RI 1902-1935 1920/25/28/33/35/37/40
bound directory call # 21.6
1955-1959
1956, 1958
1953-1960 1905-1906
bound directory
see Bath
bound directory Call # 19.25
1905-1931, 1937-1955
1918/19/23/25/30
1903/04/06/08/09/10/11
bound directory
see Fitchburg Suburba
bound directory Call # 21.40
see Fitchburg Suburba
bound direcotry Call # 21.40
incl: Allenhurst, Avon, Belmar, Bradley Beach, Deal & Loch Arbour Neptune City, Ocean Grove, West Grove
Asbury Park, NJ Ashburnham, MA Ashby, MA Asheville, NC Asheville, NC Ashfield, MA Ashland, KY Ashland/Hopkinton/Upton, MA Ashland, OH Ashland, WI Ashley, PA Ashtabula, OH Astoria, OR
1902-1934, 1936-1960 1899, 1900, 1902, 1903
bound directory
see Franlin Co. MA 1908-1923, 1930-1960 1907-1912
1908-1911
1917-1935, 1937-1959 1903-1932, 1937-1958
1919-1921/23/25/27/29/30
see Wilkes-Barre, PA
bound directory
1908-1934, 1937-1960 1902-1934, 1936-1960 Page 3
City/Region Atchison, KS Athens, GA Athens, TN Athens, VT Athol, MA Athol, MA Athol/Orange, MA Atkinson, NH Atlanta, GA Atlanta, GA Atlanta/Suburban, GA Atlantic City , NJ Atlantic City , NJ Attawaugan, CT Attleboro, MA Attleboro, MA incl: North Attleboro Plainville
Date Range
Missing Years/Bound
1859-1861, 1903-1934, 1941-1959 1912,13,1926-29,1931 1941-1960 see Bellows Falls/Springfield, VT 1902-1934
1903/05/08/09/21/23/25/27/29/31/33
1918/19/24/26/38/40/42/44/48/50/52/56/57-61/64/66/68/70/76
bound direcotry Call # 21.16 at Roslindale Branch
1936-1960 1932-1934
bound directory
1859-1960 (1946 not available) 1885/86/88, 1909/10/12/24/28/30/44/47/55/57/60/65/71/ 71-84
bound directroy, Call # 11,17 latest at Business Library
1953-1960 1908-12/31/38/39/41/50/55/56/64/69/70-74/76/78/79
bound lates at Business Library Caal # F144.A8A18
1902-1935, 1938-1958 see Danielson, CT 1903-1960 1909, 1918-25,27-33/35/37-42/44/46/49/51/53/55/56/58/60/62
bound directory Call # 6382.35
66/70, 1970-75/77/78/80
Auburn, MA Auburn, ME Auburn, ME Auburn, ME Auburn, NH Auburn, NY Auburn, NY Auburn, RI Augusta, GA Augusta, ME Augusta, ME Aurora, IL Austin, MN Austin, TX Avon-Simsbury, CT Ayer/Groton/Harvard/ Littleton, MA Ayer, MA incl: Marvard, Littelton, Groton Baker City , OR incl: Huntington, Haines, Rock Creek, Union, La
see Worcester Suburban
bound diectory
see Androscoggin Co. see Lewiston, ME 1893, 1926 1967, see Manchester Suburban
bound directory Call # F44.A3A18
1924, 1931-43, 1946-1958
bound directory Call # 32.20 at Roslindale Branch
1842-1860, 1902-1934, 1936-1959 see Cranston, RI 1841-1859, 1902-1935, 1937-1960 1901-1960 1938/39/41/45/48/52/55/57/60/62/63/65/69/73/75/79/83
bound directory Call # 19.21
1902-1934, 1936-1960 1909-1959 1857, 1902-1935, 1937-1960 1984, 1985
bound directory
1907-1929
1909-1911, 1913-1915, 1917-1921, /23/24/26/27/28
1922, 1932
bound directory
1903,05,1908-1935, 1937-1959
Grande, Pendleton, Sumpter
Bakersfield, CA Balcones Heights, TX Baldwin Park/Covina, CA Baldwinville, MA
1902-1960 see San Antonio , 1971
bound dirctory
1947, 1949, 1950
1948
see Fitchburg Suburba
bound directory, Call# 21.40
Page 4
City/Region Ballouville, CT Ballston Spa, MA Baltimore, MD Baltimore, MD
Date Range
Missing Years/Bound
see Danielson, CT 1911
bound directory
1752-1930, 1936-1958 1842/45, 1847-1851/53/54,65/66/83-85,1905-15/18/19
bound directory, Call # 20.22
1921/22/24-30/36/37/40/42/58/61/64
Baltimore Business Directory, MD Bangor, ME Bangor, ME incl:Brewer, Hamden, Orono, Veazie
1904-1916 1834-1859, 1903-1960 1864/65/69/75-78/80, 1909/19/21-28/32/35/37/38/40
bound directory , Call # 6382.64
1942-47/49-52/54/57-65/69-75/77-79/82-84
Baraboo, WI Bar Harbor, ME
1910-1911 1928, 1931, 1935
1929/30/32/33/34
incl: Cranberry Iales, Ellsworth, Mount Desert, Southwest Harbor, Tremont, Trenton
Barnet, VT Barnstable/Falmouth/Bourne, MA
see St. Johnsbury, VT 1903-1929
1904-1907, 1909-1925,1927, 1928
1901
bound directory
incl:Brewster, Chatham, Dennis, Eastham, Harwich, Mashpee, Orleans, Provincetown, Sandwich, Truro, Wellfleet, Yarmouth
Barnstable, MA Barre, MA Barre, VT Barre, VT incl: Barre Town,Berlin, E Montpelier, Middlesex,
see Franlin Co. MA 1902-1935, 1937-1960 1961/63/64/66, 1969-75/80/83/84
bound directory Call # 6384.28
Montpelier, and Northfield
Barre, VT Barrington, RI Bartlesville, OK
see Montpelier, VT see Bristol RI 1910-1959
1911,1913-24/26/28/31/32/34/36/37/39/41/43-45 1947/49/51/54/55/58
incl :Washington Co., Caney , Strikeaxe Townships
Bartow, FL
1925, 1928, 1955, 1957, 1959, 1960
1926/27
1923-1960
1924/26/30/32/38/41/43/45/46/48/50/52/53/55/58
incl: Auburndale, Babson Park, Fort Meade, Frostproof, Haines City, Lake Alfred, Lake Hmilton, Lake Wales, Lakeland, Mulberry, Winter Haven
Batavia, NY Bath, ME Bath, ME inc:Arrowsic, W
Bath, Woolwich,Phippsburg,Georget.
1902-1932, 1942-1960
1921, 1933-1941, 1948
1867/68/74/76/80/1919/20/22-27/33/34/36-47/49-56/71/75/77/79
bound directory Call # 19.25
81/83
Baton Rouge, LA Battle Creek, MI Bay City , MI Beacon, NY Beacon, NY Beardstown, IL
1905-1934, 1936-1960 1902-1935, 1937-1960 1902-1935, 1937-1960 1915-1925, 1955-1960
1917/20/21
see Newburgh, NY 1911, 1926, 1929
Page 5
City/Region Beatrice, NE Beaumont, TX Beaver Flalls, PA incl: New Brighton, Rochester, Beaver,
Date Range
Missing Years/Bound
1904, 1907, 1925, 1927,1931, 1935
1905/06, 1908-1924/26/28/29/30/32/34
1903-1960
1915/37/42/44/46/48/55
1902,03,08,09
Monaca, Freedom, West Bridgewater
Beaver Falls , PA Beaver Valley, PA
1905
bound directory
1910-1928
1914/23/24
1907
bound directory
incl: Beaver Falls, New Brighton, Rochester, Beaver, Freedom, Monaca, West Bridgewater
Beaver Valley, PA Becket, MA Beckley, WV Bedford, IN Bedford, MA Bedford/Maple Heights, OH Bedford, NH Beeville, TX Belchertown, MA Belchertown, MA Bellaire, OH incl: Shadyside Bellefont, RI Bellefontaine, OH Belleville, IL Belleville, NJ Bellflower, CA incl: Mayfair, Lakewood Gardens Bellingham, MA Bellingham, WA Bellows Falls /Springfield, VT
see Central Berkshire, MA 1921-1934, 1944-1960 1912-1927, 1942-1960 1919
bound directory
1939-1960 1967
bound directory Call # F44.A3A18
1948-1959
1950-1958
see Amherst see Franklin Co. MA 1913-1924
1915-1919, 1921-1923
see Cranston, RI 1941-1959 1860, 1901-1935, 1937-1959 1909, 1921-1934, 1936-1960
1922-1924/30/32/33
1940-1950
1941-1945, 1947, 1949
see Franklin, MA 1902-1960 1902-1959
1903-1906,/08/13/15/20/21/23/25/27/31/33/34
1962-66/69/74
bound directory, Call # 6381.60
incl: Athens, Chester, Gageville, Rockingham, Saxton's River, Westminster, VT & Alstead, Charlestown, North Walpole , NH
Bellows Falls, VT Belmont, MA Belmont, NC
1907-1934, 1937-1955 1941-1960
1942-1956, 1959
incl: Alba Town, Browntown, Catawba Heights, Cramerton, McAdenville, Mount Holly, North Belmont, Springwood, Stanley
Belmont, NH Beloit, WI Belvidere, IL Bemidji, MN Bend, OR Bennington, VT Benton Harbor, MI
see Franklin, NH 1858, 1904-1933, 1936-1960 1948-1959 1910-1913, 1927-1928, 1931-1932, 1934-1935 1936-1960 1908-1935, 1937-1960 1902-1934, 1936-1960
Page 6
1914-1926, 1929-1930/33
City/Region Benton/Franklin/Klickitat Co., WA
Date Range
Missing Years/Bound
1911-1918
incl: Benton City, Bickleton, Bingen, Centerville, Connell, Glenwood, Goldendale, Guler, Hanford, Kahlotus, Kennewick, Kiona, Lyle, Pasco, Prosser, Richland, Roosevelt, Trout Lake, White, Bluffs, White Salmon
Berkeley, CA Berkley, MA Berks/Lehigh Co., PA Berkshire, MA Berlin, CT Berlin, NH Berlin, NH incl: Gorham, NH Berlin, VT Bernardston, MA Bessemer, AL Bethel, CT Bethleham, PA Beverly , MA incl:Hamilton, Manchester & Wenham Beverly , MA
see Oakland, CA see Lakeville 1908-1918
1910/16/17 bound directory
1914-1930 1903-1934, 1936-1956 1961-63/65/67/72/74/77/81
bound directory, Call # 6383.26
see Montpelier, VT see Franklin Co. MA 1923-1932, 1938-1960 see Danbury 1927-1930, 1935, 1937-1960 1903-1933, 1941-1960
1907/09/25/28/
1877, 1927/30-33/35-38/40-49/52/55/57/61/63/65-67/69/70/74/
bound directory Call# 6384. 34
1976/77/79/81+suppl, 83+suppl
Beverly Hills, CA Biddeford, ME Biddeford, ME Big Spring, TX Billerica, MA Billerica, MA Billings, MT Billings/Red Lodge, MT incl:Carbon, Stillwater, Yellowstone Biloxi, MS Binghamton, NY Binghamton, NY Birmingham, AL Birmingham, AL incl: Avondale, Central Park, E Thomas,
1933/34/37/38/39/ 1856/57, 1902-1934, 1936-1956 1872,1875,1877,1880,1884, 1920-1923
bound directory
1928-1960
1929/32/33
see Lowell Suburban, MA 1970, see Lowell Suburban
bound directory
1901-1935, 1937-1960 1913,14,17 1913-1931, 1939-1958
1915-1921/24/26/28/29/30
1857-1860, 1902-1960 1884-1887, 1891-1899
bound directory
1902-1935, 1937-1960 1961/67-73/75/76/78-81/83/84/85
bound directory Call # F334.B6A18
Ensley, Fairfield, Fairview,Homewood, Inglelock, N.Birmingham Pratt city, Vinesville, Woodlawn
Birmingham, MI Bisbee, AZ Bismark, ND Blackwell, OK Bloomfield, NJ Bloomington, IL
1937-1960 1914-1926,1940-1959 1914-1933, 1938-1960
1918, 1921-1927/30/31
1936-1950 1945-1959 1902-1935, 1937-1960 Page 7
City/Region Bloomington, IN incl: Monroe County Bluefield, WV Bluffton, IN Blytheville, AR Boca Raton, FL Boise, ID Bondsville, MA Boone, IA Boscawen, MA Boston, MA Boston Business Directory , MA Boston Classified Directory, MA/RI Boston Register /Business Directory , MA Boulder, CO
Date Range
Missing Years/Bound
1913-1935, 1938-1960
1940-1944, 1947
1910-1913, 1915-1934, 1937-1960
1929, 1931, 1933
1948-1959 1956-1960 1956-1960 1902-1960 see Ware, MA 1904-1932, 1940-1960
1904-08/10/12/14/16/18/19/20/21/22/24/26/28/30/31
see Franklin, NH 1789-1960 1915/23/26 1923-27/31/35 1902-18/1920-24/26 1903-1932/ 1936-1960
1904-1912/15/17/19/20/22/24/25/27/29/31
incl:Allen's Park, Altona,Broomfield, Cardinal, Caribou, Crescent, Crisman,Eldora, Erie, Gold Hill, Gorham, Gorham Station, Hygiene, Jamestown, Lafayette, Lakewood, Louisville, Lyons, Magnolia, Mead, Monarch, Nederland, Niwot, Pinecliff, Rowena, Salina, Sugarloaf, Sunset, Sunshine, Superior, Wall Street, Ward
Bourne, MA Bourne, MA Bowling Green, KY Bowling Green, OH Bozeman, MT Braddock, PA incl: East Pittsburg, North Braddock, Rankin,
see Barnstalbe, Ma 1908
bound directory
1905-1935, 1937-1960 1947-1959 1902-1936, 1940-1959 1902-1926
1904/05, 1907-1910, 1914-1921/23/24/25
Turtle Creek, Wilmerding
Bradenton, FL Bradford, PA Brainerd, MN Braintree, MA Braintree, MA Branford, CT
1921-1931, 1936-1960
Branford, CT Brattleboro, VT Brattleboro, VT Bremerton, WA
1974/77/85
1903-1915 1903-1928, 1937-1959
1904/06,1912-1921/24/25/26
1916-1935
1917/18/20/21/22/23, 1925-1930/32/34
1919/20/24/28/33/39/43/
bound directory
1904-1932, 1936-1960
1905-1908/10/11/12/14/15/16//18/19, 1921-1924 1927/29/31 bound directory
1901-1960 1968/71-73/78-83
bound directory Call # F59.B8A18
1909-1934, 1935-1960
1919/22/25/26/27/28/
incl:Kitsap County, Brownsville, Charleston, Colby,East Bremerton , East Brownsville, Manette, Pearson, Port Blakeley, Port Orchard, Poulsbo, Retsil, Silverdale
Brentwood, NH
see Exeter, NH
Page 8
City/Region Brewster,MA Bridgeport,CT Bridgeport,CT Bridgeton, NJ Bridgewater, MA Brighton, MA Brimfield, MA Bristol,CT Bristol, RI Bristol, VA-TN Brockton,MA Brockton,MA Brookline, MA Brookline, MA Brooklyn, NY Brooklyn Center, CT Brookville, PA
Date Range
Missing Years/Bound
see Barnstable, MA 1855-1858, 1902-1960 1882/83/85/88, 1909/12/30-74/76/81/83/85
bound directory Call # 6383.74 or F104.B7A18
1921-1931, 1937-1959
1923
see Brockton, MA 1850 see Franklin Co. MA 1902-1960 1906-1927, 1942-1955
1909/11/12/15/16/19/20/21/23/24/26
1903-1934, 1936-1960
1907/11/19/20/23/24/26/28/33
1902-1958 1874-1877/80,1900,1961, 1969
bound directory
1902-1934, 1940-1944 1868/71/73-75/77-80/92-95/99, 1966/68
bound directory Call # 21.38
1822-1934
1908, 1911, 1914-1932
see Danielson, CT 1917-1928
1919-1921, 1924-1926
1938-1956
1941, 1943-48, /49/50/52/54
1909-1931, 1939-1959
1910, 1912-1918/20/22/24/26/27
1914-1935, 1937-1960
1916/19/20/22/24,1926-1934
1910-1933, 1942-1960
1911-16, 1919-21, 1924/25
1936-47/49-56/71/75/77/79
bound directory Call# 6382.62
1923-1934, 1939-1952
1940, 1942-1945, 1947/48/50/51
incl: Cool Spring, Corsica, Knoxdale, Summerville, Hazen, Richardsville, Baxter, Sigel
Brownsville, TX Brownwood, TX Brunswick, GA incl: Arco Brunswick, ME incl:Bowdoin, Bowdoinham, Harpswell, Topsham
Brunswick, ME Bryan,OH Bryn Mawr,CA Buckland, MA Bucyrus, OH Buffalo, NY Buffalo Business Directory, NY Buffalo, NY Burbank, CA Bureau Co. IL Burlingame, CA
see Rodlands, CA see Franklin Co. Ma 1909-1935, 1937-1959
1911/12/13/15/16/17, 1919-1928/31/32/33/34
1827-1960 1902,16,17,31 1961/64/68/71/73-78/80/85
bound directory Call # 32.41
1936-1954
1943-1945,1947/48/50/51
1858/59 1939-1958
1943/44, 1951-1957
inclu:Hillsborough, San Mateo, Millbrae
Burlington, CA Burlington, IA Burlington, NJ
see San Mateo, CA 1856-1859/ 1902-35/37-60 1926-1929
incl:Beverly, Edgewater Park, Delanco, Riverside, Riverton, Palmyra, Mount Holly, Moorestown
Page 9
City/Region Burlington County, NJ
Date Range 1903-1911
Missing Years/Bound 1907-1909
incl: Bordentown, Burlington, Riverside, Mount Holly, Moorestown
Burlington, NC Burlington, VT Burlington, VT Butler, PA Butte, MT Byram, CT Cadillac, MI Cairo, IL Calumet, MI Caldwell, ID
1920-1935/ 1937-1960 1861-1960 1961-65/69-77/79-81/83/84
bound directory Call #F59.B97A18 or 45.42
1903-1934, 1936-1960
1905/07/09/11,1919-1925/27/29/31/33/
1902-1934, 1937-1960 see Greenwich, CT 1938-1959
1939/40/42/43/44/45/47/48/50/51/55/57
1904-1923 1910
bound directory
1945-1960
1946/47/49/50/56/59
inclu:Bowmont, Greenleaf, Huston, Melba, Middleton, Nampa Notus, Parma, Roswell, Wilder
California, State of
incl: Alhambra, East San Gabriel, El Monte,
1906-31
Monterey Park, New Ramona Acres, Rosemeade, San Gariel, Savannah, San Marino, Sunnyslope, Wilmar 1920, Corona City and Suburban 1927, Greater Long Beach 1908, 1911,1912, Hollywood 1906, Merced-Madera 1924,Pittsburg/Antioch,1931, Rdlands (Crafton, Mentone,Mission Valley) 1912/13
California , State of incl: Richmond(Martinez)1934, San Luis
1908-1935
Obispo County, Arroyo Grande, Paso Robles)1908/09,12, San Luis Obispo County,Paso Robles, Santa Maria)1914, San Mateo, Burlingame, Belmont, Easton, Hillsboro, Beresford, San Carlos 1910/11,San Mateo, Burlingame 1935, Santa Maria(Ballard, Betteravia, Careaga, Guadalupe, Lompoc, Los Alamos, Los Olivos, Orcutt, Santa Ynez, Sisquoc)1914, Watts/Compton(Graham, Latin, Nadeau, Wiillowbrook)1919,1932
California , State of
1907-1927 (0410308)
incl: Anaheim, Fulerton, Northern Orange County (Brea, Buena Park, Cypress, La habra, Olinda, Olive, Placentia,Yorba Linda)1919/20.Colusa 1907 Ontra Costa County1908.Culver City, Palms1927. Oroville1907/08. Redwood City1909,Santa Barbara(Montecito)1907
California , State of
incl:Palo Alto, Mayfield, Stanfrod Univer
1905-1926 (0410310)
sity1910.San Rafael and Marin County1905/06.San Rafael, San Anselmo, Sausalito, Mill Valley, Marin County1911/12. San Rafael, Sausalito, San Anselmo,Mill Valley, Fairfax, Novato, Marin County1925, Taft (Fellows, Ford city, Maricopa)1926.Vallejo, Benicia, Fairfeild, Suisun 1911.
California Gazetteer, CA Calumet, MI
1904/05 1910-1930
1911, 1913-1929
1847-1860, 1902-1931, 1937-1954
excluding 1929/47-53
1861/63-66/68/69/71/74-90/92-96/98-1916/61/63/65/68/72
bound dirctory , Call# 6382.5
1860, 1902-1928, 1940-1947
1941/42/44/45/46
1877-1931 file in stack three annx , 1940/43/47
bound dirctory, Call # 30.43
incl : Hancock, Houghton, Hubbell, Lake Linden, Laurium
Cambridge, MA Cambridge, MA Camden, NJ incl: Audubon, Collingswood, Gloucester, Haddon Heights, Haddonfield, Merchantville, Oaklyn, Pennsauken Township, Woodlynne
Camden, NJ
Page 10
City/Region Camden, SC Canan,CT Canandaigua, NY Candida, NH Canterbury, MA Canton, IL Canton , MA Canton, OH Canyon/Gem/Payette/Washington/Adams Cty, ID
Date Range
Missing Years/Bound
1816/24 see South Bershire,MA 1904-1932 1967 see Manchester Suburban
bound directory Call # F44.A3A18
see Franklin, NH 1936-1960
1937/39/40/42/44/46/47/48/52/53/55/57/59
1902, 1906-1911,1920, after 1920 see Brockton suburban
bound directory
1902-1934, 1937-1952 1913-1931
1914/18/23/24/27/28/29
Cape Cod, MA Cape Girardeau , MO
1901
bound directory Call # 6382.15
1912-1960
1914-1927/29/31, 1933-36/38, 1940-48/50/52/53
Carbondale, PA Carlisle, PA incl: Cumberland County Carlsbad, MN Carnegie, PA Carson City, NV Carthage,MO Carthage, NY Carthage/West Carthage, NY Carver, MA Casco Bay, ME Casper, WY
1903-1908/20/23-28/31-32/36-43
1921/22/29/30, 1944-47/49/51/54/56/58
1924-1960
1932
incl: Caldwell, Cambridge, Council, Emmett, Fruitland, Middleton, Midvale, Nampa, New Meadows, New Plymouth, Notus, Parma, Payette, Weiser, Wilder
1953/55/57/59
1946-1960 1902-1930 see Reno, NV 1937-1960 1904-1933, 1943-1958
1905-1922,1925/26/28/31/32
1904-1933
1905-1922/25/26/28/31/32
1914
bound directory
1902-1933/35 1917-1935, 1937-1960
1919/23/26/27, 1929-1933
incl: Alcova, Arminto, Badwater, Bishop, Bucknum, Cadoma, Ervay, Evansville, Freeland, Lavoye, Miller, Mills,Oil City, Powder River, Salt Creek, Split Rock, Teapot Station , Waltman, Wolton, Natrona County
Cedar Falls, IA Cedar Rapids, IA Celina, OH Central Berkshire, MA Central Berkshire, MA Centralia/Chehalis, WA Chambersburg, PA Champaign / Urbana, IL
1948-1960
Chanute, KS
1903-1931, 1936-1959
1948-1960 1946-1960 1926-1931, 1936-1960 1938/39/60/62/64/66
bound directory Call# 21.28
1939-1960 1947, 1949
1948
1904/06/08/12/23/27/28/31/32/35, 1957-1960
1905/07,1909-11/13/15, 1917-21, 1924-1926 1930/34/36-56 1909/11/13/15, 1917-1921/26/30, 1932-35/37 1939-46/48/50/51/52
Page 11
City/Region Chapel Hill , NC Charlemont, MA Charles City , IA
Date Range 1957/59
Missing Years/Bound 1958
see Franklin Co. MA incl: Floyd County
1911-1931, 1939-1959
1916/19/24/27/30, 1940/42/43/44/46/47/49/50 1950/51/55/56/58
Charlestown, NH Charleston, SC Charleston WV
see Bellows Fall /Springfield, VT 1782-1934 1903-1934, 1936-1959
incl : Dunbar, Kanawha City, South Charleston, St. Albans
Charlestown, MA
annexed to Boston 1874
1831-1860 Rare Book has 1864/66/68/70/72/74 ( need photo id to use ) (CSB has none for 1860-1874)
Charlestown, RI Charlotte, NC Charlotte, NC Charlottesville, VA incl: Albemarle County Chatham, MA Chattanooga, TN Chebeague Island, ME Cheboygan , MI Chelan/Douglas/Grant/Okanogan Cty, WA
see Hopkinton, RI 1902-1960 1962/64/69, 1971-1986
bound directory Call# F264.C4A18
1904-1934, 1936-1960
1908/09/18/21/25/26/28/30/32/33/
see Barnstable,MA 1861-1881, 1902-1960 see Falmouth, ME 1910-1916
1911/13/15
1910-1921
1918, 1919
incl: Wenatchee, Bridgeport,, Cashmere, Chelan, Conconully, Coulee City, Douglas, Entiat, Ephrata, Hartline, Lakeside, Leavenworth, Mansfield, Manson, Molson, Okanogan, Omak, Oroville, Pateros, Quincy, Riverside, Soap Lake, Tonasket, Twisp, Waterville, Wislson Creek, Winthrop
Chelmsford, MA Chelsea, MA Chester, CT Chester, NH Chester, PA Chester, VT Chesterfield, MA Cheyenne, WY
see Lowell Suburban, MA
Chicago, IL Chicago Business Directory, IL Chicago Market Guide, IL Chicago Office Building, IL Chickasha, OK Chico, CA Chicopee /Chicopee Falls, MA Chicopee, MA
1839-1928 ( 1918-22, 24-27 not pub.)
1902-1935, 1937-1946 see River Valley, CT see Derry, NH 1859/60, 1902-18,1920-31/41, 56-59 see Bellows Fall /Springfield, VT see Franklin Co, MA 1905-1934, 1936-1960
1919/21/23/25, 1927-1930,1941/43/44/46/47 1947/49/53/56
1902-09,1912-1917 1908-1909 1902-05/07/09/10/12/13/16/18-22/25-28/30 1927-35/38-40/47-60
1928/29, 1931-1934
1911-1960 1950-1960 see Holyoke, MA Page 12
City/Region Chicopee, MA Chicopee, MA incl: Chicopee Falls, Fairview, Willimansett Chillicothe, OH Chippewa Falls, WI Chouteau Co. MT incl: Fort Benton, Havre, Chinook Cicero , IL incl:Hawthome, Drexel, Grant Works, Clyde,
Date Range
Missing Years/Bound
see Springfield, MA 1951-58/60-65/67/68/70/71/74/77/78/80/81/84/86
bound directory Call # F74.C53C4
1855-1861, 1902-1934 1907-1929
1908-10/13/16/18/19/21/22/24/25/27/28
1902-1912 1913/21/23/23/26/27
1904
Warren Park, Morton Park
Cincinnati, OH Cincinnati Business Directory, OH Cincinnati, OH Circleville, OH Claremont /Newport, NH Claremont , NH Clarksburg, WV Clarksdale, MS Clarksville, TN Claverack, NY Clearfield, PA Clearwater, FL
1819-1960 1903-1918 1962-64, 1968,1986
bound directory Call# 4392.4
1859, 1947-1959 1905-1934
1909-1922/24/25/26/30/32/33
1919/20/23/24
bound directory
1905-1935 1916-1930, 1946-1960 1859/60, 1911-1929, 1942-1959
1918-1926, 1947/50/52/54/56/58 1913-1921, 1924-1928
see Hudson, NY 1915-1934, 1936-1959
1916,1917,1927/29/31/33
1920-1931, 1937-1960
1922/23, 1927-1930, 1938/40/42/43/48/49/51/53
inclu:Belleair, Clearwater Beach, Dunedin, Largo, Pinellas County, Crystal Beach, Indian Rocks, Oldsmar, Ozona, Palm Harbor, Safety Harbor, Sutherland, Tampashores, Tarpon Springs, Wall Springs, New Port Richey
Clearwater/Dunedin/Largo, FL
1955-1960
incll: Baywood Village, Belleair, Clearwater Beach, Dunedin Isles, Harbor Bluffs, Highland Park, Safety Harbor
Clearwater/Nex Perce /Latah Co's, ID Cleburne , TX Cleveland, OH Cleveland Classified Directory, OH
1909-1917 1907-1928, 1947-1949, 1957
1908/10/12/14/18/19/20/22/23/25/27
1837-1960 1910-13
Directors Directory of Cleveland , giving Incorporated Companies, Directorys, Banks , Bank Stockholders in Ashland , Ashtabula, Columbiana, Cuyahoga, Geauga, Lake, Lorain, Mahoning, Medina, Portage, Richland, Stark, Summit, Trumbull and Wayne.
Cleveland, OH Cleveland, TN Clinton, IA Clinton, NJ Clinton, CT Clinton, IA
1961/63/65/70-74,77
Clinton, IN Clinton/Lancaster MA
1912/22/23/26/30
bound directory Call# 4385.51/ 4390.58
1949,1952,1955, 1957, 1959, 1960 1902,1909,1911 1956, 1958, 1960 see Viver Valley, CT 1903-1960
1905-1920/22/24/28/30/32/33/34/36, 1939-41/43/44 1946-52/54/55/58
1856, 1902-1935, 1937-1959 Page 13
1938/40/42/44/45/47/49/51/53/54/55/57/58
City/Region
Date Range
Missing Years/Bound
Clinton, MA
1872/74, 1912/17/22/24/27/29/37/39/41/43/46/48/50/52/54/56/
bound directory Call# F74.C59.A18
Coatesville, PA incl: Downingtown,Modena, Parkesburg Coeur D'Alene, ID
1908-1931
1910, 1922, 1924-1929
1910-1932, 1936-1940, 1947, 1949, 1952, 1954-1960
1941-1946,1948/50/51/53
1925-1935, 1937-1959
1926/27/29/31/32/34/38/40, 1942-1946/48
incl:Kootenai Cty, Harrison, Post Falls, Rathdrum, Spirit Lake
Coffeyville, KS Coffeyville, KY Cohasset, MA Coldwater, MI Colorado, The State of
1904,05,1910,1912 1920
bound directory Call# 6382.23
1902-1956
1940/52/53/55
1902-30 (0410311)
incl:Boulder 1906/07, Canon City 1929/30. Cripple Creek(Altman, Anaconda, Cameron, Elkton, Gillett, Goldfield, Independence, Victor) 1902/03/05
Colorado, The State of
1911-1932
1914-1931
incl : Arapahoe, Bent, Prowers, La Plata, Montezuma, Lamar, Las Animas, Otero and Crowley Co., Durango, Englewood, Fort Logan Garden Hoe, La Junta, Litteton, Rocky Ford, Sheridan
Colorado, The State of
incl: Delta City(Austin, Bowie, Cedar
1905-1933
edge, Coalby, Cory, Crawford, Dominguez, Eckert, Hotchkiss, Lazear, Maher, Olathe, Paonia, Read, Roubideau, Welcome) 1912/13. Florence 1905/06. Greeley 1906/07/08. Jefferson ounty(Arvada, Broomfield, Edgewater, Lakeside, Lakewood, Leyden,Mountain View, Mountair, Plainview, Ridge, Spivak, Wheatridge) 1933. Longmont (Highald Lake, Hygiene, Lyons, Mead, Niwot) 1910/11/12/13.
Colorado, The State of
incl:Montrose (Bedrock, Cedar Creek
Cimarron, Colona, Coventry, Maher, Naturita, Nucla, Olathe, Paradox, Redvale, Uranium)1912/13. Otero and Crowley counties(La Junta, Rocky Ford) 1914/15. Salida City and Chaffee County(Buena Vista, Centerville, Garfield, Granite, Hortense, Nathrop, Newett, Poncha Springs, St. Elmo, Turret) 1916/17/22/23/27/28. San Juan Basin (Durango, Silverton, La Plata Counties, Montezuma County, San Juan County CO and San Juan County NM) 1915. Sterling 1911/12.
Colorado Springs, CO Colorado Business Directory, CO Colrain, MA Columbia, MO Columbia, SC
1902-1935, 1938-1960 1904,1913,1914 see Franklin Co. MA 1940-1960
1941-1946,1948/52/53/55/59
1859-1860, 1903-1935, 1955-1960
incl: Cayce, Eau Claire, Forest Acres, West Columbia, Belvedere, Olympic Village, Palmetto Estates, Saluda Gardens
Columbia, TN Columbus, GA Columbus, IN Columbus, MS Columbus, OH
1948/50/53/56/58 1859/60, 1906-1934, 1936-1960 1915-1935, 1938-1959
1948/49/51/52/54/58
1912-1931
1913,1915-17/19/20/21/24/26/27/30
1843-1860/62, 1861-1960
incl: Bexley , Grandview Heights, Upper Arlington, Valley View
Columbus /Suburban, OH
1956-1960 Page 14
City/Region
Date Range
Columbus,OH Compton, CA Concord, MA
1962/65/68-80
Concord, NC Concord, NH Concord, NH incl:Hopkington and Penacook Concord, VT Connecticut Connecticut , State of
1938, 1949-1959
Missing Years/Bound bound directory , Call# 6381.73
1913-1928, 1940-1951 1905-1934
1906/07/08/10/11/12/14/15/16/18/19/20 1922-24/26-28/30-33
1830-1861, 1902-1960
1851-1852
1961-64, 1966-70, 1973-75/77/79/80/82/83
bound dirctory, Call # 6384.20
see St. Johnsbury, VT 1849-1860 1912-1928
incl:Avon, Barkhamsted, Baltic, Bethany/Woodbridge, Canterbury, Central Village, Colchester, East Granby, East Haven, Fitchville, Gales Ferry, Glasgo, Griswold, Hallville, Hanover, Jewett City, Lebanon, Montville, Moosup, New Canaan,New Hartford, North Stonington, Norwich Suburban, Oneco, Pachaug, Palmertown, Pequot, Plainfield, Poquetanuck, Quaker Hill, Riverside, Scotland, Sound Beach, Sterling Uncasville,Voluntown, Wauregan
Connecticut Gazetteer, CT Connecticut Mills, CT Connecticut River Valley,CT Connellsville, PA Connersville, IN Conway, MA Coos Co., OR Corpus Christi, TX Corning, NY incl: Painted Post Village Corry, PA Corsicana, TX Cortland, NY Corvallis, OR Cos Cob, CT Coshocton, OH Council Bluffs, IA Courtland, NY Coventry, CT Covington , KY Cowlitz County/Kelso, WA
1902,04,06, 1911 see Danielson, CT 1913-1928 1917-1921, 1923-1934, 1937-1960
1924/25/29/30/32/33
1911-1932, 1948-1960 see Franklin Co. MA 1907-1924, 1936-40, 1948-1954
1911/12/15/20/21/22/23
1940-1960 1903-1933, 1936-1959
1904/06/22/24/26/28/30/32/
1904-1916 1901-1931
1903-07/09/12/14, 1917-1921/25/27/29/30
1936-1960 1951-1960 see Greenwich, CT 1906-1934
1912-1929/31/33
1902-1959 1927
bound dirctory
see Willimantic, CT 1902-1932, 1936-1960 1926-1933
1927-1931/32
incl: Longview, Castle Rock, Kalama, Woodland
Crafton, CA Cranberry Isles, ME Cranston, RI
see Redlands, CA see Bar Harbor, ME 1913-1959
1914/15/17/18/21
incl: Arlington, Auburn, Bellefont, Eden Park, Edgewood, Fiskeville
Page 15
City/Region
Date Range
Missing Years/Bound
Howard, Meshanticut Park, Oak Lawn, Pawtuxet, Pettaconsett, Sockanosset, South Auburn, Thornton, West Arlington
Cranston, RI Crawfordsville, IN Creston, IA incl: Union County Cumberland, MD Cumberland Co., NJ
1961/67/68, 1979-80
bound dirctory , Call# 6382.33/ F89.C8
1914-1934, 1936-1959 1910-1927
1911/12/14/15/16, 1918-1926
1902-1935, 1937-1960 1903-1916
1907, 1908
incl: Bridgeton, Millville, Vineland, Salem
Cumberland, ME Cumberland, RI Cummington, MA Dallas, TX Dallas, TX incl: Highland Park, University Park Dalles, OR incl: Moro, Hood River, Shaniko, Dufur, Antelope
see Falmouth, ME 1909-1931 see Franklin Co. MA 1861-1960 1962/65/67/70/72-77
bound dirctory , Call # 6381.75
1905-1931, 1936, 1946-1960
1907-1924/26/27/29
Wasco & Sherman Counties
Dalton, GA Dalton, MA Danbury, CT Danielson, CT
1951-1960 see Central Bershire, MA 1902-1960 1913-1928
1914-1920, 1925,1926
incl :Attawaugan, Brooklyn Center, Ballouville, Connecticut Mills, Dayville, Elmville, Killingly, East Brooklyn, East Killingly, Elmville, Goodyear, Pineville, River View, Wauregan
Danvers, MA Danvers, MA Danville, IL
see Salem, MA 1882,1921/24, late year , see Salem
bound directory, Call # 6382.53
1922-1960
incl: South Danville,Titon, Richland, Vermilion. Heights, Batestown
Danville, KY Danville, IL Danville, VA incl: Schoolfield, Almagro, Pittsylvania County Danville,VA Danville, VT Darien, CT Darien/New Canaan, CT Dartmouth/ Acushnet/Westport, MA Davenport, IA Darien, CT
1942-1960 1906-1910
1909
1902-1935, 1937-1960
1908,1916, 1918-1920, 1928-1930, 1932-1934
1896/97, 1906/07
bound directory
see St. Johnsbury, VT see Stamford, CT 1936-1959 1905-1932
1906-1908, 1911-1914, 1916-1926/28/31
1853-1881, 1902-1958 1918-1935
1920/25/27/29/31/33
1850-1960 1961/65/68-75, 1978-81, 1983-85
bound directory, Call, 6384.52
incl:Noroton, Noroton Heights, New Canaan
Dayton , OH Dayton, OH, incl: Drexel Iona Terrace, Oakwood, Ridgewood Hgts, and Southern Hill
Dayton Suburban, OH Daytona Beach, FL
1956-1959 1914-1935, 1937-1960 Page 16
City/Region Dayville, CT Dearborn, MI incl: Wayne County, Fordson
Decatur, AL Decatur, IL Decatur, IN Dedham/ Westwood, MA Dedham/ Westwood, MA Deep River, CT Deerfield, MA Defiance, OH De Kalb, IL De Land, FL
Date Range
Missing Years/Bound
see Danielson , CT 1926-1934, 1936-1959 1942-1959
1927/31/33
1903-1932, 1938-1959
1904-21/24/, 1927-1931
1947-1959 1902-1931
1903/04/06/09/10, 1912-1916, 1918-1919, 1925
1939/41/46/49
bound directory , Call# 6385.52
see River Valley, CT see Franklin Co. , MA 1936-1959 1948-1959 1924-1926, 1936-1960
incl: Allandale, Barberville, Benson Springs, Beresford, Bishopville Cassadaga, Daytona Beach, DeLeon Springs, Emporia, Farmton, Glenwood, Lake Helen, New Smyrna, Orange City, Ormond, Ortona, Pierson, Port Orange, Seabreeze, Seville, Spring Garden, Wilbur
Delaware, State of
1908-14
incl:Kent County(farm journal),NewCastle county(Ashland,Avondale, PA, The Cedars, Claymont, Delaware City, Edge Moor, Elsmere, Faulkland, Gordon Heights, Greenbank, Greenville, Henry Clay, Hillcrest, Hockessin, Kennett Square, PA., Linwood, PA., Marshallton, Montchanin, Montrose, Mount Cuba, Newark, New Castle, Newport, Penny Hill, Richardson Park, Rockland, Roselle, Shellpot, Stanton, Toughkenamon, PA. , Trainer, PA., West Grove, PA., Wood-dale, Yorklyn, 1911. New Castle County (farm journal )1914. Peninsula Directory of Delaware and the Eastern Shore of maryland and Virginia(Dover, Cambridge, Salisbury)1908/09. Sussex County(farm journal)1913.
Delaware, OH Delphos, OH Delray Beach, FL Denison, TX incl: Grayson County Dennis, MA Denver, CO Denver, CO Derby, CT Derry/Chester, NH Des Moines, IA Des Moines, IA Detroit, MI
1851-1860, 1905-1930, 1937-1960
1907-1929
1941-1948, 1957-1960 1948-1959 1907-1934, 1938-1959
1908/10/12/14/16/22/23/24/26
see Barnstable, MA 1859-1960 1961-64/66/68/69/70
bound directory , Call # F784.D4A18
see Ansonia, CT 1904-1933
1905-1915, 1918-1932
1861-1960
1942, 1945, 1948, 1951, 1952
1962/1965/1968
bound directory Call # F629.D4A18/ 15.57
1837-1941/1953/1954
incl: Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Grosse Pointe Shores, Hamtramck, Highland Park, Lochmoor
Detroit, MI Detroit East, West Sides, MI
1918-1939, 1941, 1954,w. side 1956/64/68, E.side 1957/63/68 1957-58
incl: Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Grosse
Page 17
bound directory , Call # 6385.64/22.58
City/Region
Date Range
Missing Years/Bound
Pointe Shores, Grosse Pointe Woods, Hamtramck, Harper Woods, Highland Park
Detroit East Side , MI
1957
incl:Grosse Pointe, Grosse Pointe Farms, Grosse Pointe Park, Grosse Pointe Shores,Grosse Pointe Woods, Hamtramck, Harper Woods, Highland Park
Detroit West Side, MI Dickinson, ND
1958 1910-1919
incl: Stark, Dunn, Hettinger Counties & Billings Counties
Dighton/ Rehoboth/ Seekonk/Somerset/Swansea, MA
Dighton, MA Dillon, MI incl: Beaverhead County Dillon City, MT Dixon, IL Dodge City, KS Dolgeville, NY Dorchester, MA (annexed to Boston in 1870) (& Milton) Dothan, AL Douglas, AZ Douglas, WA Dover, NH Dover, NH incl: Durham, Farmington, Rochester, Somersworth
1940/51/55/57 1940/55/57/58, 1960-64/68/71
1941-1950, 1952-1954/56
1906-1917
1911/14/15
1907
bound directory
1908-1928, 1949-1959
1950, 1952-154/56/58
1955, 1957, 1959, 1960
1954/56/58
bound directory , Call # F74.D45A18/21.58
see Little Falls, NY ="1850" "Business ONLY" (fiche) ( Business Only)
Dorchester (& Quincy)1868-9 in CSB
1951-1960 1915-1929
1917-1920/22/24/25/27
see Chelan, WA 1830-1859, 1902-1960 1962/64/66/68/69,1970-75/79
bound directory, Call # 6383.45
, NH and Berwick, ME
Down-River, MI Dracut, MA Du Bois, PA incl: Falls Creek Dublin, GA incl: East Dublin Dubuque, IA Duluth, MN Duluth, MN Dummerston, VT Dunkirk/Fredonia, NY Dunstable, MA Durham, NC Easley, SC incl: Arial , Pickensville East, The East Boston, MA East Bridgewater, MA East Brooklyn, CT East Detroit/Reseville/Fraser, MI East Haddam, CT
1941-1959 see Lowell Suburban, MA 1902-1933, 1936-1960
1937/38/40/41/43/45/49/51/53/57/58
1952,53,56,57,59,60 1856-1860, 1903-1929, 1937-1960 1902-1960 1963, 1970-74/76/79, 1981-1986
bound directory , Call # 6381.71
see Brattleboro, VT 1902-1959
1908, 1916-24, 26-29/32/33/34/39/52
see Pepperell, MA 1902-1960 1957,59,60 1846 1848-1852 see Brockton, MA see Danielson, CT 1942-1958
1943-1945, 1947-1950/56
see River Valley, CT
Page 18
City/Region East Hampton , CT East Killingly, CT East Kingston, NH East Liverpool, OH East Montpelier, VT East Port Chester, CT East Providence, RI East Providence, RI East St. Louis, IL
Date Range
Missing Years/Bound
see River Valley, CT see Danielson, CT see Exeter, NH 1902-1934, 1937-1960
1923/25/30/32/33
see Montpelier, VT see Greenwich, CT 1901-1959 1961/65/66/70/72/73/74/75/80
bound directory, Call# F89.E18A18
1905-1930, 1937-1959
1949/56
1970
bound directory
incl: Fairmount City, National City, Wahington Park
East Taunton , MA East Youngtown, OH Easthampton, MA Eastham, MA Easton, MD Easton, PA
see Youngstown, OH see Northampton, MA see Barnstable, MA 1948-1959
1950-1956/58
1906-1920, 1910-1935
1911/15, 1919-22, 26/31
1937-1960
1939-1941/46/48/52/54
Eau Claire, WI
1905-1935, 1937-1960
1907/09/11-13/15/19/21/22/24/38/40/44/45/47/48/52/53
Eden Park, RI Edgewood, RI Edinburg, TX Edwardsville, IL Egremont, MA El Dorado, AR El Dorado, KS
see Cranston, RI
incl:West Easton,Wilson, Palmer Township, Glendon Heights, Cedarville, Glendon Borough, Phillipsburg
Easton/Phillipsburg, PA/NJ incl:West Easton, Wilson Boroughs, Palmer Township, PA. & Alpha , NJ
55/58
see Cranston, RI incl: Madison County
1941-1957
1942/44/46/48/50/51/53/55/56
1925-1934, 1936-1959
1937/39/41/43/44/46/47/51/53/55/57/58/
see Southern Berkshire Co. MA 1927-1935, 1937-1960 1927-1935, 1937-1956
1928/30/32/33/34/38-40/42-45/47/48/52/54/57
1921-1934
1925/27/28/30/31/32
1903-1935, 1937-1960
1904-19, 1921-26,1945-1947/52/53/55/57
1921-1928
1922-1927
1902-1959
1938/40/46/48/50/52
1963/65/67/71
bound directory, Call # 6384.46/30.64
incl: Oil Hill , Augusta, Bulter County Townships, Oak Hill, Midian
Elkins, WV
incl: Randolph County
Elgin, IL incl:Carpentersville, Dundee, South Elgin, Bartlett,
Eliot/York, ME Elizabeth, NJ incl: Hillside, Linden, Roselle, Roselle Park
Elizabeth, NJ incl:Hillside, Linden, Roselle, Roselle Park Elkhart, IN Ellensburg, WA
1910-1934, 1936-1960 1904-1932, 1937-1959
1905/06/08/10/17/18/25-28/38/40/43/44/45/47/51/56/58
incl: Kittitas Cty, Cle Elum, Roslyn,South Cle Elum, Thorp
Page 19
City/Region EI Paso, TX El Paso, TX EL Reno, OK, incl:Canadian County Ellington, CT Ellsworth, ME Elmira, NY Elmira, NY Elmsford, NH Elmville, CT Elwood, IN Elyria, OH Emeryville , CA Emporia, KS Endicott, NY Enid, OK Enid, OK Enfield, CT incl: Hazardville, Somers, Suffield, Thompsonville
Date Range 1937, 1939-1945
Missing Years/Bound bound directory, Call# 6384.62
1902-1960 1909,1928,1930
1910-1929
see Rockville, CT see Bar Harbor, ME 1857-1860, 1902-1935, 1939-1960
1943/45/47/48/51/54/57
1885,86,92, 1907,24,25,26
bound directory, Call # 6385.66
see White Plains, NH see Danielson, CT 1906-1933, 1945-1959
1908-1915, 1917-1928/30, 1946/50/51/53/55/56/58
1923-1932, 1937-1960
1925-1930, 1933-1936, 1938-1942/48/52/54
see Oakland, CA 1902-1934, 1936-1960 1936-1941
1937
1905
bound directory
1937-1960
1944/45/47/49/51/53/55/58
1906-1927
1911/13/15/16/17/19/21
East Windsor, Ellington, Stafford, Stafford Springs, Warehouse Point, Westford, Willington, Windsor, Windsor Locks
Enfield, MA Erie, PA incl: Lawrence Park, Wesleyville, Westminster Erie, PA incl: Lawrence Park, Wesleyville, Westminster Erie County, NY incl: Alden, Akron, Angola, Armor, Athol
see Franklin Co. MA 1853-1960
1944
1963,68,1970-73,75,78,79,80,85
bound directory, Call # 38.65
1924-1931,36,38,41
1925-1930,37,39,40
Springs, Blasdell, Boston, Bowmansville, Chafee, Cheektowaga, Clarence Center, Colden, Crittenden, Derby, Depew, East Amherst, East Seneca, Ebenezer, Eden, Eden Valley, Eggertsville, Elma, Gardenville, Getzville, Glenwood, Govanda, Hamburg, Holland, Lackawanna, Lakeview, Lancaster, Lawtons,Lakeview, Lancaster, Lawtons, Marilla, Millgrove, Millersport,North Boston, North Collins, North Evans, Orchard Park, Protection, Sardinia, Sloan, Snyder, South Wales, Spring Brook, Springville, Swormsville, Town Line, Wales Center, Wanakah, West Falls, West Seneca, Williamsville, Woodlawn
Erie Co., PA Erving, MA Escanaba/Gladstone MI
1859,60 see Franklin Co. MA 1902-1934, 1937-1959
1938/40/42/43/44/49/51/52/57
incl: Wells, Nahma, Rapid River
Essex , CT Essex Co.MA Essex Co., NJ Eugene, OR Eugene/Lane County, OR
see River Valley, CT 1869/ 1876/1877
bound directory
1859 1905-1934 1936,38-41
incl:Cottage Grove, Florence, Junction Cjty, Springfield, Creswell, Elmira Goshen, McCredie Springs, Oakridge, Saginaw, Veneta, Westfir
Page 20
City/Region Eugene/Springfield, OR Eureka, CA Eustis, FL
Date Range
Missing Years/Bound
1941/42/47/60 1902-1960 1924-27,55,58,60
incl: Leesburg, Mount Dora, Tavares, Umatilla, Clermont,Groveland, Sorrento, Fruitland Park, Lake Jem, Astor
Evanston, IL Evansville, IN Everett, MA Everett, MA Everett, WA
1902-1935 1858-1960
1946/49/57
1902-1934,38,40 1938, 1940
bound directory, Call# 6384.25/21.67
1937-1960
1938/42/43/49
incl: Marysville, Snohomish, Snohomish County,Mukilteo
Exeter/Hampton, NH
1941-43,46-58,60
inclu:New Hampshire Coast, Brentwood, East Kingston,Greenland. Hampton Beach, Hampton Falls, Kensington, Newfields, North Hampton, Rye , Stratham
Exeter / Newmarket, NH
1911-1929
1913/14
1935,37-43,46-57,63,72
bound directory, Call # F44.E9A18/29.68
incl: Brentwood, East Kingston, Greenland, Hampton, Hampton Beach, Great Boar's Head, Hampton Falls, Kensington, Newfields, Rockingham, North Hampton, Little Boar's Head, Rye, Rye Beach, Rye North Beach, West Rye, Stratham
Exeter / Newmarket, NH Fairfield, CT Fairhaven, MA Fairmont, WV
see Bridgeport, CT see New Bedford, MA 1904-1935, 1938-1959
1942/44/48/51/54
incl; Barrackville, Bellview, Beverly Hills, Dakota, Graham Heights, Hoult, Jayenne, Millersville, Monongah, Norwood, Peacock Park, Rivesville, Watson, West End, Westchester
Fall River, MA Fall River, MA Falmouth, MA Falmouth, ME Fargo, ND Fargo/Moorhead, ND-MN incl:West Fargo & Southwest Fa. Faribault/Northfield, MN incl: Rice County Farmingdale, ME Fairmont, WV
1845-1960 1961-63,1966-68,70,73-76,79-81
bound directory, Call#6380A.4/F74.F2A18
see Barnstable, MA 1902-1912 1902-1934 1936,38,40,42,45,48,1951-1960 1936-1960
1938, 1941-1947, 1951/52/54/58
see Augusta, ME 1904-1935
1906/10/19/22/30/32/34
1939-1959
1940-1946, 1948-1950, 1952-1954/56/58
1906-1924, 1937-1960
1938/40/41/42/44/45/46/47/50/51/52/56/
incl:Farmington, Monongah, Marion County
Fayetteville, AR Fayetteville, NC incl:Bonnie Doone, East Fayetteville, Honeycutt, Lakedale, Masseyhill, Myrtle Hill, Lafayette Village,
Felchville, MA Fergus Falls, MN
see Natick, MA 1902-1912, 1936-1960
1949-1952/54/55/57/59
Page 21
City/Region
Date Range
Missing Years/Bound
incl: Otter Tail, Grant & Wilkin Counties
Findlay, OH Fitchburg, MA Fitchburg, MA Fitchburg Suburban, MA
1937-1960
1938/40/42/44/45/47/49/54/56/
1936-1960 1961-67, 1970-74,77,78,80
bound directory, Call# 6385.69/21.70
1938-1959
1940/41, 1944-1949/51/5256/58
1963,67,69,70,73,75,76,77
bound directory, Call#F74.F58.A18
1921-1960
1943/44/48/51/53/
incl:Ashburnham, Ashby, Baldwinsville, Hubbardston, Lunenburg, Princeton, Sterling, Templeton, Townsend, Westminster
Fitchburg Suburban, MA Flint, MI Florida Gazetteer, FL Florida, State of
1907,08,1911,12,18,25 1923-1928
incl: Aripeka, Astor, Bermont, Blanton, Branford, Charlotte Harbor, Chattahoochie, Clermont, Cleveland, Columbia, Crystal Springs, Dade, Dowling Park, Ehren, Elfers, El Jobean, Eustis, Falmouth, For White Fruitland Partk, Gasparilla, Greenfield, Groveland, Harborview, Hildreth, Houston, Hudson, Lacoochee, Lake City, Lake Jam, Lake Jovita, Leesburg, Live Oak, Lulu, Mason, McAlpin, McCall, Mount Dora, Murdock, New Port Richey, O'Brien, Odessa, Pinemount, Port Richey, Punta Gorda, Quincy, Richland, River Junction, St. Leo, Sorrento, Sparkman, Suwanee Valley, Tavares, Trilby, Umatilla, Watertown, Wellborn, Winfield, Zephyrhills & Charlotte, Gadsen Pasco, Suwannee Counties
Florida , State of
1925-1928
incl:Auburndale, Babson Park, Bowling green, Buchanan, Crate Mill, Fort Green, Fort Green Springs, Fort Meade, Frostproof, Haines city, Gardner, Lake Alfred, Lake Hamilton, Lake Wales, Lakeland, Lily, Limestone, Mulberry, Ona, Sebring, Vandolah, Vero Beach, Wauchula, Winter Haven, Zolfo Springs and Hardee County
Florida , State of incl: Brooksville and Hernando County(Croom,
1924-35
Garden Grove, Istachatta, Masaryktown, Nobleton) 1926/27. Fort Lauderdale, Hollywood, Dania 1924.25. Fort Pierce 1925/26.New Smyrna (Allandale, Coronado Beach, Edgewater, Indian Springs, Maytown, Mission City Oak Hill, Osteen, Port Orange, Samsula)1926/27. Panama City (Lynn Haven, Springfield)1935.
Fond Du Lac, WI Fort Collins / Larimer County , CO
1857-1881, 1903-1934,1936,38,40,42,44,48,51,53-55,57,59,60 1906-1925, 1927-1933
1907-1916, 1918-1921, 1923-1924
incl: Loveland, Bellevue, Berthoud, Boxelder, Cherokee Park, Drake,
1928, 1930, 1932
Elkhorn, Estes Park, Glendevey, Home, Kelim, Laporte, Livemore, Livemore, Log Cabin, Long's Peak, Masonville, Pinewood, Timnath Virginia Dale, Waverly, Wellington
Fort Dodge , IA Fort Madison, IA incl: Hancock City Fort Lauderdale, FL
1902-1959
1942/43/47, 1947-1950/56
1902-1935, 1937-1949
1904/08/11/16/18/28/30/32-34/38/40/42/44/47/48/53/55
1936-37,1942-60
58/59
inc:Lauderdale by the Sea, Lazy Lake, Melrose Park,Oakland Park, Wilton Manor,Brentwood Estates, North Andrews Gardens, Prospect Gardens, Plantation
Fort Madison, IN
1902-1935, 1937-1960
Page 22
City/Region Fort Myers, FL Fort Pierce, FL
Date Range
Missing Years/Bound
1915-1925, 1939-1960 1916-1931, 1940,45,47-50,52,53,55-60
1917/19/24-26/29/30
incl:Fort Pierce Beach, Fort Pierce Shores, St. Lucie, White City, India River Estates
Fort Scott, KS Fort Smith, AR Fort Wayne, IN Fort Wayne, IN Fort Worth, TX
1902-1930,1948,52,57,59 1907-1911, 1925,26,28-30,38,51,53,55,57,59,60
1908/09
1861-1881, 1902-1960 1968-76/79-83/85
bound directory, Call 6385.70
1861-1881, 1902-1942, 1936-1958,60
1941/42/48
1960,65,70-77/79/81 1903-1932, 1947-1960
bound directory, Call#6384.66/43.73
1890 1906-1935,39,41,43,46,50,53,57
bound directory, Call# 6381.51
1937/39/41/43/50/53/57/60/65/
bound directory, Call#6384.12/21.74
1905-1932,1937,38,40,42,44,46,52,54,56,57,59,60
1906-17, 1919-23, 1926-1929
incl:Edgecliff, Forest Hill, Haltom City, Lake Worth Village, Richland Hills, Richland Park, River Oaks, sansom Park, West Worth, Westover Hills, White Settlement
Fort Worth, TX Fostoria, OH Foxboro, MA Framingham, MA
1905, 1907-14/17/18/24-29/31, 1948-1950/52/56/58
1907/09/10/13/15/17/19/21-23,40,42,44,45
incl :South Framingham, Saxonville, Nobscot, Ashland, Cochituate, Holliston, Hopkinton, Sherborn, Southborough, Sudbury, Wayland Ashland, Natick, Southboro, Reno, Rouseville
Framingham, MA Frankfort, IN incl: Clinton County
Frankfort, KY Franklin, IN Franklin Co., MA Franklin, MA Franklin, NH
1910-1933,1949,51,52,54-56,58,60 1943,48,52,57,59 1912-1916
1914/15
1902-1913
1903/04, 1906-1912
1910-1932, 1937-1955
1911,1915-1931 1926-29/31/32/38/40/41/43/44/45/46/48-50/52/54
1961/64/66/68/70/73
bound directory, Call # 4389A.52
incl: Tilton-Northfield, Belmont, Boscawen, Canterbury
Franklin,NH Franklin, PA Franklin/Klickitat Co. , WA Franklin/Oil City, PA Frederick, MD Fredericksburg, VA
1945-51,1953-60 see Benton, WA 1925-1934,1936-38,40,42-44 1859-1860, 1915-1936, 1938-1960 1944,45,1947-56,58,59
incl:Chatham Heights, Courtland Heights, Falmouth, Ferry Farms, Four Mile Fork, Sylvania heights, Tylertown
Freehold, NJ Freeport, IL Freeport, ME Freeport,NY Freeport, NY Freetown, MA Fremont, NE
1937,38,47,49,50,52,54-60 1905-1923,1948,50,53,55,56,58,59,60
1910/11/20/22
see Falmouth, ME 1914-1931
1916-22, 1925, 1928-1929
see Hempstead, NY see Lakeville, Ma 1903-1943,47,50,52,55,57,58,60 Page 23
City/Region Fremont, OH Fresno, CA
Date Range
Missing Years/Bound
1941,47,49,51,56,58,60 1904-1942,44,47,49, 51-53,55-60
incl: Kingsburg, Reedley, Sanger, Selma
Fulton, NY Gadsden, AL incl: Alabama City and Attalla Gageville, NH Gainesville, FL Gainesville, GA incl:Gainesville Mill, New Holland, Chicopee Galena, IL Galesburg, IL incl:East Galesburg, Knoxville, Abingdon Galion, OH incl: Crawford County Gallup, NM Galveston, TX Gardner, MA Gardner, MA Gardiner, ME Gary, IN Gary, IN Gastonia, NC
1903-17, 1922-1935, 1938-1960
1904/05/07/08/24/26/29/31-34/39/41/43-47/54/56/57/59
1912-1931
1918-1926/29/30
see Bellows Falls/Springfield, VT 1915-1928, 1942-1960
1952
1939-1960
1940-1951/53
1847-1859, 1914 1902-1908, 1910-1934, 1936-1960
1906,1912-25/27/33/37/40/45/47/48/50/54/55
1940-1960
1941/43/44/46/49/51/56/58
1947,51,54,56,58,60 1856-1939,41,43-47,49,51-60 1902-1960 1941-66,69,70,73,77,80,81,83
bound directory, Call#F74.G2A18
see Augusta, ME 1908-1937,39,41,45,48,52,55,57-60 1937/39/41/45/48
bound directory , Call # 14.78
1921-1934,36,38,40,42,45,47,49,51,53-60
1923-26, 1929-1933,37,39,41
incl:Arkray Mills Village, Arlington Heights, Arlington Mills Village, Armstrong Development, Brookwood, Dixon Mills Village, Fairmont Park, Flint Mills Villages Nos. 1 and 2, Forest Hill, Groves Mills Village, Hillcrest, Linwood Park, Mutual Mills Village, Myrtle Mills Village, Seminole Mills Village, Victory Mills Village, West View Heights, Winget Mills Village, Ranlo, Smyre
Gem, ID Geneva, NY Georgia Georgia , State of
see Canyon, ID 1842-1857, 1901-35,37,38,40,42,45,46,48,49,51,55,57,58,60 1850-1854 1912-1929
incl: Avondale Estates, Decatur, Emory University, Gainesville, Fitzgerald, La Grange, Moultrie, Newnan, Scottdale, Thomasville
Georgia, State of
incl: Brunswick (St. Simon's Island)1905,
1904-31
Brunswick(Arco, Sea Island Beach, St.Simons Island)1930/31, Rome26/27 Rome(East, North, South,West Rome)1931, Valdosta 1904
Gilbertville, MA Gill , MA Girard, OH Glencoe, IL Glendale,CA Glenville, CT Glens Falls, NY
see Ware, MA see Franklin Co. MA see Youngstown, OH see Evanston, IL 1915-1931,1951,1953-58,1960 see Greenwich, CT 1901-42,44,46,48-50,52,54,55,57-59
incl: South Glens Falls, Hudson Falls, Fort Edward, Queensbury, Kingsbury
Page 24
1917-22, 1924-1930
City/Region Globe/Miami, AZ
Date Range 1916-1928
Missing Years/Bound 1918-20/22, 1924-27
incl:Lower Miami, Claypool, Inspiration Townsite, Copper Hill
Gloucester, MA Gloucester, MA Gloversvill / Johnstown, NY
1860, 1902-1960 1870,71,75,77-80,82,84-86,88,90,-92,94,96,1900,62,65,66,69 1970,71,73,74,76-78,80 1902-1941,43,44,46,48,50,51,53,55,57,58,60
bound driectory, Call# 6381.53
1897,1907/10/24/28
bound driectory
1906-1907
bound driectory
1906-1934,1945,48,50-54,56,58-60
1908-13, 1916-19, 1922-27/29, 1931-33
42,45,47,54,56,59
incl:Broadalbin, Fonda, Fultonville, Mayfield, Northville
Gloversville, NY Goldfield, Nevada Goldsboro, NC incl:Adamsville Goodyear, CT Gorham, ME Goshen, CT Goshen, IN Goshen, MA Goshen , NY Grand Forks, ND Grand Haven, MI
see Danielson, CT see Westbrook, ME Torrington, CT 1941,46,48,51,53,55,57,58,60 see Franklin Co. MA see Middletown, NY 1903-34,36,38,40,42,45,48,51,53,55,56,58,59 1936,38,41,48,50,52,56,58,60
incl:Ferrysburg, Spring Lake
Grand Junction, CO Grand Rapids, MI
1907,09-11,37,39-41,43,46,49,51,53,55-57,59,60
bound directory
1856-1946,48,49,51,53-56,58-60
incl: East Grand Rapids, Beverly, comstock Park, Godwin Heights, Home Acres, Kelloggsville, North Park, Wyoming Park
Grand Rapids, MI Grant, WA Granville, NY
1930-1946/56/61/70
bound driectory, Call# 6381.70/22/80
see Chelan, WA 1912-1925
1913/14, 1917-20, 1922-24
1927-1931
1928-1930
see Manchester Suburban , 1967
bound directory, Call#F44.A3A18
incl: Benson, Castleton, Hubbardton, Fair Haven, Pawlet Poultney, Rupert, Wells &West Haven, VT, Cambridge, Hampton , White Creek, NY
Granville / Whitehall, NY Grasmere,NH Gray, ME Grays Harbor, WA
see Falmouth, ME 1903-1935
1903-1913
1915-1919, 1921-1935
1923, 1923-1927, 1934
incl: Chehalis Co, Aberdeen, Hoquiam,Cosmopolis, Elma, Montesano, Oakville
Grays Harbor Co. WA Great Barrington, MA Great Boar's Head, NH Great Falls , MT incl:Cascade County Great Falls, NH Green Bay , WI incl:Allouez, De Pere Green Bay, WI Greene Co. AL
see Southern Berkshire Co. MA see Exeter, NH 1903-35,37,40,42,44,46,49,53-59 1848 1903-1935,37,39,41,43,46,49,51,53,55,56,58,59 1909-10
bound directory
1855/56 Page 25
City/Region Green Farms, CT Greenfield, MA Greenfield /Turners Falls, MA
Date Range
Missing Years/Bound
see Westport, CT 1902-1935 1936-45,47,48,50-54,56,57,59,60
incl: Bernardston, Deerfield, Gill, Millers Fall, Montague City, Northfield, Shelburne, Shelburne Falls, South Deerfield
Greenfield, MA Greenfields, PA Greenland, NH Green Point, NY Greensboro, NC Greensburg, PA
1936-45,47,48,50-57,59,60,62,63,65,66-71,73-76,79-85
bound directory, Call #6384.16/21/18
see Reading
bound directory, Call# 38.165
see Exeter, NH 1854 1903-1960 1905-33,38,40,42,44,48-51,53,54,59
incl:South Greensburg, Southwest Greensburg, Youngwood
Greenville, MS incl: Leland Greenville, NC Greenville, OH Greenville, PA incl:Reynolds Development Greenville, SC
1913-1932,36,38,40,46,50,51,54,56,58,60
1915, 1918-1926
1944,45,47-52,54,55,58-60 1939,47,50,53,55,57,58,60 1912-35,41,43,44,46,48,50,52,54-60
1914-21/23/25/2728/31/33/34
1905-1935, 38, 40-60
1908,13-16,19-30/34
1911-1916
1912/14/15
1928-1935
1932/33
incl:Brandon, Camperdown, Carolina, Monaghan Mills, Poe, Sampson, Vadry, Woodside, Judson Mills, West Greenville, Woodside Mills,Augusta Circle,Augusta Court, Avalon, Bates Heights, Brandon Mills, Cherokee Park,City View, Dunean Mills, Eastover, East Highland,Freetown, Florence Mills,Glen Grove Park, Judson Mills, Judson Mills No.2, Kanatenah, Marshall Forest, Mills Mill, McCullough Heights, Nicholtown, North Gate, Overbrook, Richland Hill, Sans Souci, Summit View, Traxler Park, Union Bleachery, Welcome, West Highland, Park Hills, Park Place, Pendleton Heights Poe Mill, Riverside, Richland Hill,Sans Souci,Traxler Park, Westview Heights,
Greenville, TX incl: Peniel Greenwich, CT incl: Cos Cob, Glenville, Riverside, Old Greenwich, Sound Beach, Byram, Mianus, East Port Chester
Greenwich, MA Greenwich / Port Chester, CT/NY Greenwich, CT Greenwood, SC Greensburg, PA Griffin,GA Groton, MA Grove City, PA Groveland, MA Guilford, CT Guilford / Madison / Clintom, CT Guilford, VT Gulfport, FL
see Franklin, MA 1902-1909, 1928-1935 1981, 1986
bound directory,
1912-1920
1914/15/18
1905-1933
1906/10/14/16/22/25/26/31/32
1913-1930
1915/16/19/20, 1923-26
see Ayer, MA 1905-1935
1906-1923, 1925-27/29/30/32-34
see Haverhill, MA see River Valley, CT 1983, 1985
bound dirctory
see Brattleboro, VT see St. Peterburg, FL Page 26
City/Region Gulfport,MS incl:Handsboro, Long Beach, Mississippi City, Pass
Date Range 1912-1931,1958,1960
Missing Years/Bound 1914-21/24, 1926-1930
Christian
Guthrie, OK Hackensack, NJ
1905,1907-10,12,15,26,30 1912-1931
1929-30
incl : Bogota, Hackensack Heights, Maywood, North
Hackensack, Teaneck Haddam, CT Hadley, MA Hagerstown,MD
see River Valley, CT see Amherst MA 1903-35,37-43,45,46,48,50,52-56,58-59
1907,1912-21, 1924-28, 1930-1934
incl: Clearspring, Boonsboro, Funkstown, Hancock, Keedysville, Sharpsburg, Hazel Crest, Thornton, Clear Spring, Smithsburg, Williamsport
Hallowell ME Hamburg, GA Hamden, CT Hamilton, MA Hamilton, OH Hamilton County , OH incl: Addyston, Allendale, Arlington
see Augusta, ME see Augusta, GA 1984
bound dirctory
see Beverly , 1918-1921 1858/9, 1902-1936,1938-42,44-47,49,51,53-60 1939,40,42,44,46
Heights, Barnesburg, Vevis, Blue Ash, Blue Jay, Brecon, Bridgetown, Camp Dennison, Cherry Grove, Cheviot, Cleves, Columbia Park, Covedale Deer Park, Dent, Dunlap, Edgemont, Elizabethtown, Elmwood Place, Fairfax, Dernald, Forestville, Fruit Hill, Glendale, Golf manor, Greenhills, Groesbeck, Harrison, Hazelwood, Homewood, Hooven, Indian Hill, Ivorydale, Kenwood, Lockland, Loveland, Mack, Mdeira, Madison Place, Mariemont, Miamitown, Milford, Monfort Heihts, Monterey, Montgomery, Mt. Healthy, New Baltimore, New Burlington, New Haven, Newtown, North Bend, North College hill, Norwood, Plainville, Ramona, Reading, Remington, Rossmoyne, St. Bernard, Sharonville, Silverton, Sixteenmile Stand, Springdale, Summit, Sweetwine, Sycamore, Symmes, Taylors Creek, Terrace Park, Twightwee, West College Hill, White Oak, Williamsdale, Woodlawn, Wyoming
Hamilton City, MT Hammond, IN incl: Calumet City, Burnham, Whiting, IN Hampden / Worcester Co. MA Hampton, NH Hampton Beach, NH Hampton Falls, NH Hampton , VA Hancock, MA Hannibal, MO Hanover, PA Hanover/Mcsherrystown, PA
see Missoula, MT 1911-35,37,39,41,43,45,48,52,54,56,58,59 see Exeter, NH see Exeter, NH see Exeter, NH see Newport News , VA see Central Berkshire, MA 1903-09, 11-35,37,39,46,50,53,55,57,59 1923-1935 1923-35,37-40,42,44,46,47,50,52,55,56,58,60
incl: Bairsville, Clearview, Midway, New Baltimore, Pennville
Hardwick, MA Hardwick, MA Harlingen, TX
1913/15/20/27, 1930/32/33/34
see Franklin Co. MA
see Franklin Co. MA see Ware, MA 1939,41-44,46,48,50,52,54,56,57,60 Page 27
1904/06/08, 1913-21/23/24/26/30,32-34
City/Region Harpswell-Bailey, ME Harrisburg, IL Harrisburg, PA incl: Penbrook, Steelton, Progress, Paxtang Harrisburg, PA incl: Penbrook, Steelton, Progress, Paxtang Harrison/Kearny, NJ
Date Range
Missing Years/Bound
see Falmouth, ME 1911-1930
1912-1926/28/29
1839-1947,49-56,58-60 1931-38,40-45,55,56,58,61,62,70,71,74-80
bound directory, Call# 6381.63/38.84
1907-1929,38,40,42,44,46,48,50,52,54,56,58
1908/10/12/16, 1918-23/25
incl : East Newark, Arlington, North Arlington
Hartford, CT Hartford, CT Hartford Suburban, CT Hartford Suburban, CT Hartsdale, NH Harvey,IL Harvard, MA Harvey, IL Harwich, MA Harwich, MA Hastings, MI incl: Barry County Hastings, NE incl: Spencer Park, Good Samaritan Village Hato Rey, Puerto Rico Hattiesburg, MS incl: Forrest City, Petal, Harvey Haverhill , MA Haverhill , MA incl: Merrimac Haverhill, NH Havre, MT incl:Hill County Hawley, MA Hayward/San Leandro CA Hazleton, PA incl: West Hazleton, Freeland, Hazleton Heights
1799-1960 1961-1971,73
bound directory, Call# 6382.45/F104.N3A18
1905-1929 1968,70,71,73,77
bound directory, Call# F104.H37A18
see White Plains, NH 1907-1922
1909-13, 1915-1920
see Ayer, MA 1907-1922 see Barnstable, MA 1901
bound directory
1936,40,44,47,50,54,56,59 1903-1935,37,39,41,44,47,50,52,54,57,58,60 1965
bound directory , Call# 53.3
1906-1935,37,39,41,44,46,48,50,53-56,58,59
1924-1926/28/30/31/32/33/34/38/40/42/43
1853-1861, 1902-1958 1959,69,71,72,74,75,78,81,83
bound directory, Call# 4458.69/21/88
see White Mountain
bound , Call# 29.208
1938,39,41,47,48,54,56,58,60 see Franklin Co. MA 1925-1934
1933
1902-1935,37,38,42,48,51,55,57,59
1903-13/20, 1931-34
McAdoo, Conyngham
Heath, MA Helena, AR Helena, MT Hempstead, Freeport & Rockville Center, NY Henderson, NC Hendersonville, NC Henry Co. , IA Herkimer,NY Herkimer / Mohawk/ Ilion, NY incl: Frankfort Hibbing, MN incl: Stuntz, Buhl, Chisholm, Keewatin, Kinney Hickory, NC High Point, NC incl: Fairmont Park, Oakview, Allen Jay, Archdale
see Franklin Co. MA 1909-1930
1910,1913-16, 1918-1928
1902-35,41,42,44,47,50,53,54,56-58,60 1909-1912 1942-45,47-52,55-60 1948-55 1959/60 1904-1929
1905-08/11/12/14/15, 1917-24, 1926-28
1936,38,40-45,47,49,51,53,55,57-59 1909-1924,38-43,48,51,54,56,58
1914/16/18/19/20/21/23
1941,42,45-60 1902-35,37-40,42-60
1932, 1934
Emerywood Estates,
Page 28
City/Region Hillsboro, IL Hillsdale, MI Hingham, MA Hinsdale, NH Hinsdale, MA Hobbs, NM Hoboken, NJ Holland, MI Holland / Zeeland, MI Hollis, NH Hollywood / Dania, FL incl: Driftwood Acres, Lake Forest,
Date Range
Missing Years/Bound
1911, 1912, 1926, 1930
1913-1925/27/28/29
1905-1931
1907/10/13/14, 1916-22/24/26/28-30
1925-1927
bound directory
see Brattleboro, VT see Central Berkshire, MA 1946,48,51-53,55,57,58,60 see Jersey City , NJ 1903-1921, 1929-1934,36,38,40
1930/32/33
1942,45,47-50,52,54,56,58,60 see Peperell, MA 1942,43,46-51,53,55-58,60
Hhallandale, West Hollywood, Miami Gardens, Miramar, Pembroke Pines, Playland Estates
Holyoke, MA Holyoke, MA Homer, NY Homestead, PA Honolulu, HI incl: County honolulu, Territory of Hawaii Honolulu, HI Hooksett, NH Hoosick Falls , NY Hopkinsville, KY Hopkinton, MA Hopkinton / Charlestown, RI Hornell,NY Hot Spring, AR Houghton Co, MI Houston, TX Houston, TX incl:Southside Place, West University Place Howard, RI Hudson , NY
1902-1960
Huntington, IN Huntington, WV incl:Ceredo, Kenova Huntsville, AL Huron, SD Hutchinson, KS incl: Reno County Hyde Park, MA (incl: Milton) Hyde Park, MA (Annexed to Boston July 1, 1912 ) Idaho, State of incl: Boise, Elmore, Blaine, Owyhee Counties
1906-32,37,39,41,49,51,54,56,57,59
1961-67,68,70,72,76-78,84,86
bound directory, Call # 21.91
see Cortland, NY 1902-1932
1903-1905,1910-1911,1913/17/20/23/24/28
1902-1942,47-49,51,53-60 1929-42,47,48,54,56,59-66,70,71
bound directory, Call # 3049A.442
1967
bound directory , Call#F44.A3A18
1904-1934
1906/07,1909-11,1913-15, 1917-1925,/27/28/30/32
1910-1935
1919-1921,1932-1934
Ashland, MA 1917-1925
1918-1921
1908-1915 1903-1936, 1938-1960
1902/04/07/09/11/13/14/16/18/19/20/22/24/25/27
1903-1908,1916-1917 1902-1959 1937-47,53,56,59,61,63,68-73,75-78
bound directory, Call # 6381.76
see Cranston, RI 1842-1857, 1902-1939,41,44,48,51,53,55,57,59 1907-1910, 1913-1916/19, 1921-23/25
1902-34,36,38,40,41,43,45,47,49,51-60 1908,11-14,27,29-31 1907-34,36,38,40,42,45,48,50,53,55,57,58,60
1908/10/12/15/17/19-21/23/27/29/33
1904-35,37,39,41,47,49,51,53,55,56-59 1903-1915
1904, 1906, 1908, 1910, 1912, 1914
1866-67, 1874, 1897
BOUND DIRS: R-B has 1897; CSB has 1866-67, 1874
1910-15
(Arco, Alpha, Bellevue, Bend, Bruneau,Carey, Crawford, De Lamar, Fair-
Page 29
City/Region
Date Range
Missing Years/Bound
field, Fern, Glenn's Ferry, Hailey, Hammett, Horseshoe, Idaho City, Ketchum, King Hill, McCall, Mountain Home, Murphy,Ola, Pearl, Placeville, Rose berry, Silver City, Soldier, Sweet, Van Wyck)1912/13, Sand Point, Bo ner Counties 1910/11, Weiser 1913,1915
Idaho Co./Grangeville, ID Idaho Falls, IA Idaho Falls, ID incl: Bingham, Bonneville, Fremont, Jefferson,
1909-1917
1911-1912, 1915
1911-1933 1936,37,39,40,41,46,49,52,54,56,57,59,60
Madison and Teton Counties, Dubois in Clark County
Idaho Gazetteer, ID incl: Wyoming Gazetteer (1908/09) Illinois, The State of Illinois, The State of incl: Dixon, West Frankfort Illinois, The State of
1902-04,06,08,09,16 1847-1860 1902-1931
1903-1925, 192, 1929,1930
1904-1932
1906-1920, 1923, /24, 1928, 1931
incl : Blue Island, Canton, Gillespie
Illinois, The State of
1922-1933
incl: Batavia, Clinton, Downers Grove, Geneva, St. Charles
Illinois, The State of
1924-1928
incl:Addison,Bensenville, Bloomingdale, Clarendon Hills, Cloverdale, Downers Grove, Du page Cty, Eldorado, Elmhurst, Eola Glen, Ellyn Hinsdale, Itaska, Jerseville, Jersey Cty, Johnston City, Lisle, Lombard Naperville, Roselle, Villa Park, Warrenville, Wayne, West Chicago, Westmont, Wheaton, Winfield
Illinois, The State of
1903-1923
incl:Des Plaines, Edison Park, Harlem, Macon County, Maywood, Melrose Park, McLean County, Minonk, Mt. Carmel, Oak Park, Parkridge, River Forest
Illinois, The State of
1905-1924
incl:Brookfield, Congress Park, Hollywood, Kensington , Lyons, Pullman, Riverside , Roseland, South Chicago, West Pullman
Illinois /Farm Directory
1916-1920 (0410444)
incl:Bureau County,Carroll County, Champaign County, Crawford, Clark Counties, Du Page , Northern Cook Counties, Edger County, Edwards, Wabash , Souther Lawrence Counties, Ford County
Illinois/Farm Directory
1916-1918 (0410445)
incl:Fulton County, Green and Jersey Counties, Grundy and Kendall Counties, Henry county, JoDaviess county, Kankakee County, Knox County, Will and Southern Cook Counties.
Illinois/Farm Directory
1917-1919(0410446)
incl:Lake county, La Salle County, Lee County, Logan County, Macoupin County, McDonough County,McHenry and Boone Counties
Illinois/Farm Directory
1915-1920 (0410447)
incl:Mercer and Rock Island Counties, Montgomery County, Morgan County Scott County, Peoria County, Pike and Calhoun Counties, Saline and Gallatin Counties.
Illinois /Farm Directory
1917-1918 (0410448)
incl: Shelby County,Stephenson County, Tazewell county, Vermilion County, Whiteside County, Will and Grundy County, Woodford County
Illinois,State of incl: Belvidere (Boone County) 1906/07/27. De
1906-33
Kalb 1907/10/12. Robinson 1911. Berwyn 1921/22.Canton City and Fulton
Page 30
City/Region
Date Range
Missing Years/Bound
County 1907. Canton 1910/11/12.South Chicago (8 th Ward) 1902.Centralia (Central City, Glenridge, Wamac) 1905/06/07/28.Chicago Heights 1914. Freeport 1903/04. Grossdale 1904. Princeton 1929.Collinsville 1930. Elgin 1905/06/07/08.Des Plaines (Park Ridge, Edison Park) 1928/29. Rogers Park 1919.
Illinois, The State of incl: Forest Park 1931-33. Herrin 1923.
1915-1933 (0410321)
Tazewell County(Armington, Deer Creek, Delavan, Green Valley, Hopedale, Machkinaw, Minier, Morton, Tremont, Washington) 1932/33.Wheaton City and DuPage County(Addison, Belmont, Bensonville, Bloomingdale, Clarendon Hills, Cloverdale, Downers Grove, Elmhurst, , Eola, Glen Ellyn, Hinsdale, Home Acres, Ingleton, Itasca,Lisle, Lombard, Meacham, Naperville, Ontarioville, Roselle, Villa Park and Ardmore, Warrenhurst, Warrenville, Wayne, West Chicago, Winfield)1915/16
Illinois , The State of incl: Jacksonville City (Morgan County)
1903-1923 (0410322)
1905/08. Macomb 1904/05/07. Margan Park 1910. Riverside 1903.Summit, Argo, Clearing 1922/23
Imperial Valley, CA Independence, KS Independence,MO
1908-1933, 1937-1960 1904-35,37,39,41,47,50,53,54,57,59
1906-08,1911, 1913-1925,1928/30/32-34
1911-34,36,38,40,42,46,48,50,52,54,56,57,59,60
1913-1923/25/27/31/33
1905, 1906
bound directory
incl: Mt.Washington, Englewood, Fairland Heights, Fairmount, East Independence, Maywood, Sugercreek, Athol, Sugar Creek
Independence,MO Indiana , The State of Indiana , The State of
1858-1861 1912-1931
incl: Calumet District (East chicago, Indiana Harbor, Whiting, Robertsdale) bertsdale), Decatur, Goshen, Jay Cty, Kendallville, Mt.Vernon, Vigo County
Indiana , The State of
1902-1931 (0410323)
incl: Adams County 1908. Angola 1923/31. Brtholomew County 1903/04. Bluffton 1902.Brazil 1923. Columbus(Bartholomew County)1902/03/07/08
Indiana, The State of
1904-1933 (0410324)
incl:Auburn 1933. Kokomo(Howard County) 1904/07/08. Madison 1912. Warsaw(Kosciusko County)1914.Winchester and Union City (Farmland, Losantville, Lynn, Modoc,Parker, Ridgeville, Saratoga)1912/13
Indiana, The State of
1903-1912 (0410325)
incl:Crawfordsville (Montgomery County)1905/06/12. Elkhart 1905/06. Montgomery County(Alamo, Darlington, Ladoga, Linden, Mace, New Market, New Richmond, New Ross, Waveland, Waynetown, Wingate, YountSville)1903
Indiana, The State of
1903-1933 (0410326)
incl:Goshen 1903/04/33. Greensburg(Decatur County)1911/12.Hammond, East Chicago, Whiting 1904. Hammond 1906. Hartford, Montpelier(Blackford County)1911/12
Indiana Gazetteer, IN Indiana /Farm Directory
1916,17,28,29 1903-20 (0410449)
incl: Adams County, Benton and Warren Counties, Boone County, Fountain, Parke, Vermilion Counties, Hamilton county, Steuben County
Indiana /Farm Directory
1916-1920 (0410450)
incl: Hendricks County, Johnson County, Madison County, Montgomery
Page 31
City/Region
Date Range
Missing Years/Bound
Shelby County, Tippecanoe County
Indiana, State of Indianapolis, IN Indianapolis, IN Inglewood,CA incl: Hawthorne, Lennox Iola, KS
1902-33 1855-1960 1964/69-75/77-82/84/85
bound directory, Call# 14.99/ 6386.98
1927-1935
1928/30/34
1902-1908, 1910-1929
1911,1913-1915, 1917-1926
1903-1930
1906-10, 1912-1928
incl : Allen County, Gas. La Harpe, Elsmore, Humboldt, Moran
Ionia, MI Iowa, The State of Iowa, The State of
1846, 1901-1923 1910-1928
incl:Appanoose Cty, Baxter, Colfax, Centerville, Fairfield, Ira, Jasper Cty, Jefferson Cty, Kellogg, Killduff, Lynnville, Metz, Mingo, Monroe, Newburg, Newton, Prarie City, Reasnor, Seevers, Spencer, Sully, Valeria
Iowa City, IA Iowa, State of incl: Boone(Fraser, Luther, Madrid, Ogden, Pilot
1857, 1901-1934, 1936-1959 1903-21 (0410315)
Mound)1903/07,Cedar Rapids 1909. Oelwein 1921
Iowa, State of incl: Grinnell and Powesheik County 1920.Newton and Jasper County 1920. Osceola County(Townships of Allison, Baker, Fairview,Gilman, Goewey, Harrison, East Holman, West Holwan, Horton, Ocheyedan, Viola, & Wilson. Allendorf, Ashton Bigelow, Cloverdale, Harris, Little Rock, Melvin, May City, Ocheyedan, Sibley)1912. Shenandoah (Page and Fremont Counties) 1930
Ipswich,MA incl:Boxford, byfield, Georgetown, Middleton
1919/21/32-34/36-42/44-49/51-58
bound directory, Call# 6382.27/21/101
1902-09, 28-35,38,40,42,44,47,49,52,54,56,58,60
1929, 1931-1934
Newbury, Rowley, Salisbury
Ironton, OH incl: Coal Grove, Hanging Rock, Russell, KY Irvington, NJ Ithaca, NY incl:Cayuga Heights Village Jackson, MS Jackson, MI incl: Michigan Center, Vandercook Lake Jackson, TN
see Orange, NJ 1903-42,44,46,47,49,51-54,56-60 1860, 1901-35,37,39-41,43,45,47,54-60 1902-43,45-47,49,51,52,54-60
1911/19/23/34
1904-1913,37,42,47,48,50,52,54,57,58,60
1907, 1909-1912
1930-1935
1931, 1932, 1934
incl : Bemis, Madison Co.
Jackson County, OR incl: Ashland, Central Point, Eagle Point, Gold Hill, Jacksonville, Medford, Rogue river, Talent
Jacksonville, FL Jacksonville, IL Jamestown , ND incl: Stutsman County Jamestown, NY incl: Falconer, Lakewood, Celoron Jamestown/New Shoreham, RI Jefferson City, MO Jamestown, NY
1902-1960 1902-34,36-39,41,43,45,47,50,52,55,57,60
1904-1925, 1932/33
1912-21,28-33,37-40,42,43,47,49,52,54,56,57,59,60
1914, 1919
1902-20, 36-40,42,44,46,48,50,52,53,55-60 1912-1931
1913, 1914,1916, 1917
1904-1935
1906/07, 1910-20, 1922-24,1926-28/32/34
1905-1934, 1902-04, 1920
1909-1921,1923/25/27/31/33
incl:Chautauqua Co. Celoron, Falconer, Lakewood
Janesville, WI
1858-1860, 1903-34,36,39,41,43,46,49,52,54,56,58,59,60 Page 32
City/Region Jefferson City, MO Jefferson Co, IN Johesboro, AR Johnstown, PA
Date Range
Missing Years/Bound
1904-1909, 1921-1935 1845-1861 1936,39,47,51,53,56,59 1903-33,37-42,45-47,49,51,53-60
1904/17/19/23/24/26/30
incl : Daisytown, Dale, East Conemaugh, Ferndale, Franklin, Rosedale Roxbury, Westmont, Sheridan , Station, Walnut Grove, Adjoining parts of the surrounding townships, viz., East & West Taylor, Upper & Lower Yoder, Connemaugh and Stonycreek,Brownstown, Eastmont, Dale, Southmont, Lorain, Geistown, Elim, Oakland, parts of Lower, Upper Yoder
Jersey City, NJ Johnson City, TN Johnstown, PA Joliet, IL incl: Rockdale Jonesboro, AR incl: Nettleton Joplin/ Carthage, MO
1849-1926 1908-1935
1911/12/16/18/20/22, 1922-1927/29/34
1903-1933 1872-35,37,38,40,42,45,47,49,50,53,55,56,58-60 1936-1959
1937,38,40-46,48-50
1902-35,37-42,46,47,49,51,53,55-60
1912, 1915-1919,1924, 1934
incl:Carterville, Webb City, Jasper Co.
Kalamazoo, MI Kalispell, MT incl: Whitefish , Flathead County Kane Co. IL Kankakee, IL incl: Aroma Park, Bonfield, Bradley, Bourbonnais,
1902-35,37,39,42,43,45,47,48,50,52-60 1903-34,38-41,43,44,47,48,51,54,55,57,59
1912/24/27/30
1855-1860, 1902, 1911-1935
1913-1918, 1921-1925, 1928/29, 1932/33
1904-35,37,39,41,44,47,49,52,54,56,58,59
1905-1921,1923-1924,1928,1932, 1934
Buckingham, Essex, Grant Park, Herscher, Irwin, Manteno, Momence, St. Anne, Wichert, St. Anne Rural Routes
Kannapolis, NC incl:China Glove, Landis and rural routes Kansas City, KS incl:Rosedale Kansas City, MO Kansas, State of
1950,51,53,56,57,59 1909-34,36,38,40,42,45,47,48,50,52,54,55,57-60 1859-42,45,47,49-53,55-60 1904-29
incl:Arkansas City (Atlanta, Burden, Dexter, Udall and Cowley County) 1904. Concordia 1912/13. Newton 1911/12. North Topeka 1923.Wellington, 1911/12/27/29/Winfield 1912/13
Kansas/Farm Directory
1920-21 (0410537)
incl: Leavenworth, Wyandotte and Johnson Counties, Saline County, Sedgwick County
Kearney, NE incl: Buffalo county Kearney, NJ Keene, NH incl:Chesterfield, Hinsdale, Marlboro, Swanzey, Win-
1904-33,37-42,47,50,52,55,56,58,60 see Harrison, 1907-1929 1827-1831, 1901-44,46-49,51-53,55-58,60
chester, Troy, North Swanzey
Kelso, WA Kelso/Longview,WA incl: Castle Rock, Kalama, Woodland Kenilworth, IL Kennebec County, ME
see Cowlitz, Co., WA 1940,42,46,48-51,53-55,57-60 see Evanston, IL 1903-1924
incl : Augusta, Gardiner, Hallowell, Waterville
Kenosha, WI Kensington, NH
1858, 1903-35,37,39,41,43,45,47,50,52,54-56,58-60 see Exeter, NH Page 33
1905-1908,1910,1911,1928,1931,1933
City/Region Kentucky Kentucky, State of
Date Range
Missing Years/Bound
1859/60 1902-32
incl: Corbin 1928/29.Danville 1931/32. Paducah 1902/04.Frankfort(Franklin County)1905/06/08.Richmond 1912/13.Winchester(Clark County)1911-16. Henderson 1902/03/12/13/15/17.Paris(Bourbon County)1908
Keokuk, IA incl: Keokuk Rural Routes Kewanee/Wetherfield, IL Key West, FL Kilgore,TX Killingly, CT King County, WA incl: Auburn, Barneston, Bothell, Bryn Mawr,
1854-1860,1907,09,20,23,27,29,31,38,40,43,45,48,51,54,55,57,59 1905-35,37-44,46,49,52,54,56,58,60 1906-1928 1936,38,47,48,57,59,60 see Danielson, CT 1911,12,14,15
Burton, Christopher, Columbia City, Des Monines, Dockton, duvall, Enumclaw, Hillman City, Issaquah, Kent, Kirkland, North Bend, O'Brien, Orillia, Pacific, Ravensdale, Redmond, Renton, Richmond Beach, Riverton, Skykomish, Snoqualmir, Vashon, Woodinville, Zenith
Kingston, MA Kingston, NC Kingston, NY Kirby, VT Kittanning, PA
see Plymouth, MA 1908-28,49,51,53,54,56-59
1910/11/18/19/22/25/26/27
1857/58, 1902-52,54-60 see St. Johnsbury, VT 1904-1917
1909
1904-1935
1921/22/25/27/28/29/30/32/33/34
1936,38,40,42,43,46,48-53,55,56,58-60
1941/44/45/47
incl:Applewold, Edgewood, Ford City, Garretts Run, Graff, McCain, Manorville, Painter Town, Pattonville, West Kittanning, Wichboro
Kittanning/Ford City , PA incl: Armstrong County, Cadogan, FordView, Furnace Run, Garretts Run, Graff, McCain, McGrann, Mahoning, Manorville, Mohawk, Mosgrove, Paintertown, Pattonville, Rosston, Rual Valley,Templeton, Whitesburg, Worthington, Yatesboro
Klamath Falls, OR incl: Algoma, Keno, Merrill, Modoc Point, Pelican City, Wocus
Knox Co. ME Knoxville, TN Knoxville, TN Kokomo, IN Kootenai/Bonner Co., ID Kootenai Co./Coeur D'Alene, ID La Crosse, WI La Jolla, CA Laconia, NH incl: Alton, Alton Bay, Center Harbor, Gilford, Glendale, Lakeport, Melvin Village, Meredith, Moultonboro, North Wolfeboro South Wolfeboro, Tuftonboro, Wolfeboro, Weirs
La Crosse, WI incl:Onalaska Lafayette, IN Lafayette, LA La Grande, GA
1927 1902-36,38-43 1885, 1903,04,06,08,09,13,38,39,41-44,46
bound directory, Call# 6387.84
1912-1934, 1936-1959
1920/25/27/29/31/33/35/
1914-1917 1905-1913 1903-1934
1905/06/08/12/14/18/20/21/25/27/31/33/
1945-1960 1920,22,25,32-35,37,38,40-42,47,48,50,52,54,56,57,60,62-68 1972--75,78,79,81-85
bound directory, Call# 6383.49/29.111
1911,37,39,41,43,45,48,50,51,53,55,56,58,59
bound directory
1858/59, 1901-1935, 1937-1960 1939,41,46,49,52,55,57-59 1946,48,50,52,56,58,60 Page 34
City/Region Lagrande, OR Lake Charles, LA incl: Maplewood , Westlake Lake Co., IL Lakeland, FL Lakeville, MA Lakewood, OH incl: Bay Village, Fairview Park, Rocky River Lamanda, CA Lancanster, MA Lancaster, OH Lancaster, PA Lanconia, NH Lanesboro, MA Lansing, MI Lansing, MI La Porte, IN Laramie, WY Larchmont, NY Las Animas Co., CO La Salle, IL La Salle /Peru, IL Laurel, MS Lawrence, KS Lawrence, IL Lawrence, MA
Date Range
Missing Years/Bound
1939,41,46,49,52,55,57-59 1911-34,36-39,41-43,45-50,52--60
1914/16/18/19/20/22/23/24/32/33
see Waukegan, IL 1915-1934, 1936-1960 1911-1932 1949,51,53-60 see Pasadena, CA see Clinton, MA 1906-09,28-34,36,38,40,42,45,47,49,52,54,59,60 1843-1860, 1903-35,37-42,44-46,48,50,52,54-60 1901-42,47,48,50,54,55,57,60 see Central Berkshire, MA 1904-35,38-41,45,46,48-56,58-60 1937,38,40,41,46,48,49,50
bound directory, Call #F574.L2A18/22/112
1904-32,38,40,41,43,44,47,49,52,54,56,58,60
1905/06/08/09/12/14, 1914-1922, 1928
1908-1935 see New Rochelle, NY see Trindad, CO 1905-1926, 1928-1935
1907-1910,1912-1916, 1918-1923, 1925
1937,38,40,42,45,46,48,51,54,56,58,60 1938,41,45-48,55,57,58,60 1902-1928
1904/06/08/10/12/16/18/20/21/22/23/24/
1926-1927 1847-1861, 1902-1945, 1947-1960
incl:Andover, N. Andover, Methuen
Lawrence, MA
1864,68,69,71,73,75,77,79,81,85-97,99,1900-02,62,63,65-67,71,72
bound directory, Call#6383.4/ 21.113
Lawrence Suburban , MA incl:Andover, N. Andover, Methuen,
74,76,77,78,80 1971,74,75,76-78
bound directory, Call#6383.4/ 21.113
MA, and Salem, NH
Lawrenceburg, IN Lawton, OK Leadville, CO Leadville, CO Leavenworth, KS Lebanon, NH Lebanon/Hanover, NH incl: Hartford( White River), Windsor Lebanon, NH Lebanon, PA incl:Annville, Cleona, Myerstown, Palmyra
1859/60 1903-33,37,41,46,47,50,52,53,55,57,59,60
1904/06/10/12/14/15/16
1902-1911
1904
1904-06/08-12
bound directory
1859-1861, 1902-34,36,38,40,47,49,52,54,56,58,60 1915-1935
1917/20/21/23/25/27/28/30/32/33/34
1938,41,49,52,54 1905,1916-17,1922, 1924
bound directory
1905-09,11-15,17-34,36,38,40,42,45,46,48,51,53,55-57,59,60
1906/08/12/14/18/32
incl : Annville, Cleona, Myerstown, Palmyra
Lee, MA Lee, MA
see Central Berkshire, MA 1907-08
bound directory, Call# 21.28
Page 35
City/Region Lee/Lenox MA Lenox, MA Leominster, MA Leverett, MA Lewis, WA Lewis/Pacific Counties, WA
Date Range
Missing Years/Bound
1903-1925 see Central Berkshire, MA 1902-1960 see Franklin Co., MA 1904-1934
1905-1907/09//19/24/26/33
1904-1923
1905-07/09/19/26/33
1925-1934
1926/33
1903, 1904, 1908-1911, 1931, 1932
1905-07,1912-1930
incl :Centralia, Chehalis, Dryad, Little Falls, Napavine, Pe Ell Toledo, Winlock, Raymond, South Bend, Vader
Lewis County, WA incl: Centralia, Chehalis, Pe Ell, Toledon Winlock
Lewiston/Nez Perce Cty, ID incl: Culdesac, Ilo, Kamiah, Kippen, Nez Perce,Orofino, Peck Reubens,Vollmer,ID, and Clarkston City & Asotin Cty, WA
Lewiston, ME Lewiston/Auburn, ME
see Androscoggin Co. ME 1930-1935
1931, 1934
incl : Lisbon, Mechanic Falls
Lewistown, MT incl: Fergus, Judith Basin, Petroleum Counties Lewistown, PA
1904-1930,38,39,41,44,52,55,56,58 1929, 1932, 1934
1930/31/33
1902-1934
1904/05/07/10/11/12/14/17/19/20/21/23/25/27/
incl:Lewistown Junction, Burnham, Yeagertown, Highland Park, Lake Park, Juniata Terrace
Lexington, MA Lexington, KY Leyden, MA Lima, OH Lincoln County, WA Lincoln Park, MI lincoln Park/Allen Park/Melvindale, MI Lincoln, IL Lincoln, ME ? Lincoln, NE Lincoln, RI Liningston, NJ Lisbon, ME Litchfield, CT Little Boar's Head, NH Little Falls , NY Little Falls/Dolgeville, NY Little Rock, AR Little Rock/North Little Rock, AR incl: Cammack Village Littleton, MA Livingston, MT
1806-1882, 1902-35,37,39-45,47-50,52-56,58-60 see Franklin Co. MA 1902-34,36,38,40-42,45,46,49,50,53-60
1929
1906-1911
1907
1929, 1933
1930-1932
1941,44,47,50,53,54,56-58,60 1912, 22,26, 29, 30, 34,35,37,39,41,44,46,50,52,53,55,57,59 1912-1935 1903-42,45,47,50,51,53,55,57,59 see Cumberland, RI see Orange, NJ see Lewiston, ME see Torrington, CT see Exeter, NH 1903-1928 1936,37,48,49,51,53,56,60 1861-1935 1937,3940,42,44,45,47,49,51,53,54,56,57 see Ayer, MA 1904-35,37,43,46,54,56,58,60
Page 36
City/Region Lock Haven, PA
Date Range 1902-1934
Missing Years/Bound 1905-1927/29/30/32/33
incl:Castanea, Dunnstown, Flemington, Lockport, Mill Hall
Lockport, NY Logan, Ut incl: Amalga, Avon, Benson, Cache County, Cache Jun-
1902-1942,47,49,52,53,55,57-60 1904-1936,38,46,49,53,55,56,58,59
ction, Clarkston, College, Cornish, Cove, Hyde Park, Hyrum, Lewiston, Mendon, Millville, Newton, Nibley, North Logan, Paradise, Petersboro, Providence, Richmond, River Heights, Smithfield, Trenton, Wellsville
Logansport, IN Loma Linda, CA Long Beach, CA Long Beach, CA Long Island Business Directory, NY Longmeadow, MA Longview, TX Longview/Gladewater/Greggton, TX Longview/Greggton, TX Lorain, OH incl:Amherst, Sheffield, sheffield Lake,Vincent, Los Angeles, CA Louisville, Ky incl:Indian Hills, Shively, St. Matthews Louisville, KY Lowell, MA Lowell, MA Lowell Suburban, MA
1859/60, 1901-1935, 1937-1960 see Rodlands, CA 1907-1935, 1938-1945, 1948-1960 1963/68/69
bound directory , Call # 6381.86
1915-1917 see Springfield, MA 1958-1960 1936,37,39-41,44,45,47,48 1947,48,57,58 1903-24,31,33,37,39,40,42,45,47,50,52,54-60
1904, 1906-1923
1861-1942 1832-1942,46,47,49,51,52,55-60 1938-41,46,49,56,60,63,68-85
bound directory, Call # 6385.76
1832-1960 1961-63,66,67,69,73,74,77,81
bound directory, Call# F74.L9A18
1905-33,37,38,40-42,49,51,53,55,57,59
1906-1910, 1920-1926, 1928, 1929
1937,38,40,41,42,49,51,53,55,57,60,61,70,71,74,75,77
bound directory, Call # F74.B4A18 / 21.122/1
1910-45,47-50,52-60
1912-1925/27/28
1904-1935
1906/09/12/21/23, 1925-28, 1930-1934
incl: Billerica, Chelmsford, Dracut, Tewksbury, Tyngsboro,Westford
Lowell Suburban, MA Lubbock, TX Ludington,MI incl:Mason Co, Bachelor, Branch, Custer, Fountain,
Ludlow, MA Lufkin, TX Lunenberg, MA Lynchburg, VA
see Franklin Co. MA 1922,23,25,28 1834 1907-40,43-60
incl:Edgewood Addition, Madison Heights, South Fairview Heights
Lyndon, VT Lynn, MA Lynn, MA Lynn Suburban, MA
see St. Johnsbury, VT 1832-1860, 1902-1960
1833-1840,1842-1850, 1852/53/55/57/59
1961-63,66,67,70,71,73,75,76,77,79
bound directory, Call # 6383.1 / 21.123
1902-33,36,37,40,42,44,46,47,49-56,58,60
1923, 1924,1926-1929
1942,44,46,47,52-56,58,60,62,66-68,70,71,74,75,77,79
bound directory
incl : Swampscott, Saugus, Nahant, Lynnfield
Lynn Suburban, MA Lynnfield, MA Lynnfield, MA
see Lynn Suburban, MA see Wakefield, MA
incl:Free Soil, Scottville Tallman, Walhalla
Page 37
City/Region Lynn Suburban, MA Mt. Vernon, OH incl: Knox County Macon, GA Madison, CT Madison, IN Madison, WI incl: Maple Bluff Shorewood Hills Madison, WI Maine Maine, The State of
Date Range
Missing Years/Bound
1902-1933 1903-1933
1904/05, 1908-1911
1904-1935, 1945-1960 see River Valley, CT 1859-1860 1851-1859, 1902-35,37,39,41,43,46,47,50-60 1875-1876
bound directory , Call # 6381.86
1849-1856 1905-1933
1907-1925, 1928
incl : Aroostook Co, Ashland, Bath, Blaine, Boothbay , Region, Boothbay, Boothbay Harbor, Bridgton, Caribou, Casco, Damariscotta, Edgecomb, Fort Fairfield, Fort Kent, Franklin County, Harrison, Houlton Island Falls, Limestoone, Mars Hill, Naples, Newcastle, New Sweden, Presque Isle, Raymond,Sagadahoc County, Southport, Squirrel Island, Van Buren, Washburn, Wiscasset
Malden, MA Malden, MA Malone, NY incl: Chateaugay Mamaroneck, NY Manchester, CT Manchester, MA Manchester, NH Manchester, NH Manchester /Suburban, NH
1902-60 1961,62,65,69,71-74,76-78,80
bound directory, Call# 2385.58
1904-1933
1909-1912,1915-1918, 1920/21/23/25/27/29/30/32
see New Rochelle, NY 1902-1960 see Beverly 1844-1960 1928-1944, 1946-50, 1952-62,66,67, 1972-1980
bound directory, Call# 29.125,
1914-1934
1915/18/19/20, 1923-1932
1967,70,72-76,79,80
bound directory, Call# F44.A3A18
1912-1918
1914
6382.3
incl:Auburn, Bedford, Candia, Deerfield, Goffstown, Hooksett, Londonderry, Merrimack
Manchester/Suburban , NH Mandan, ND Manhattan, KS incl:Pottawatomie County, Riley County Manistee, MI Manitowoc, WI Mankato, MN incl: Blue Earth County Mansfield/Foxboro/Norton, MA incl: Raynham Mansfield, OH Maplewood, NJ Marblehead, MA Marietta, OH incl: Williamstown Marinette / Menominee, WI/MI Marion, IL Marion, IN Marion, OH Marlboro, MA
1939,42,46,49,51,54,58,60 1902-29,36,40,45,47,49,52,54,57,59 1915-34,38,40,42,45 1902-39,41,42,45,48,50,53,55,57,58,60 1903-1927
1904/05/07/08/10/12/13/14/16/17/19/20/22/23/24/25
1858/59,1902-1935 see Orange, NJ see Salem, MA 1860/61, 1902-41,43,45-47,49,50,52,54-57,59,60 1916,17,29,38,41,46,49,53,56,58 1907,22,27,28,29 1901/2-1935,1938-1960 1913-1960 1909-1934 Page 38
1906/06, 1911-1918, 1922, 1932-1934
City/Region Marlboro, MA incl: Hudson,Northboro, Southboro, Westboro Marlboro, NH Marlboro, VT Marinette / Menominee, MI/Mi Marquette, MI Marquette / Ishpeming / Negauneem, MI Marshall, MI Marshall, TX Marshalltown, IA Marshfield, VT Martinsburg, WV Martinsville, VA incl:Collinsville, Villa Heights Maryland Gazetteer, MD Maryland/Delaware/DC Gazetteer, MD/DE/DC Marysville, CA Mashpee, MA Mason City, IA incl:Clear Lake , Cerro Gordo County Massachusetts Massachusetts, The State of
Date Range 1938/41/47/51/57
Missing Years/Bound bound directory, Call#6384.9
see Keene, NH see Brattleboro, VT 1903-1935
1922/23/25/31/33/34
1903-1935 1937,39,41,45,50,53,55,57,59 1926-1934 1912-33,37,39,41,46,51,53,55,57,59
1915-1931
1902-34,37,39,41,47,51,53,55,57,58,60 see Montpelier, VT 1913-35,37-40,42,45,47,49-60 1937,38,47-52,56-60 1902,03,09-17 1906,1907 1853-1858,1922-1934,1936-1960 see Barnstable, MA 1903-35,38-42,45,47,50,53,55,56,58-60 1849-1859 1906-1925 (0410331)
incl:Adams(Cheshire)1906-09.Beverly (Hamilton, Wenham)1925.Danvers
Massachusetts, The State of
1902-1933 (0410333)
incl:Framingham 1902/04/05.Georgetown, Boxford, Byfield,Newbury, West Newbury, Gloucester(Rockport)Greenfield, Turners Falls,Waltham
Massachusetts, The State of
1905-1933 (0410332)
incl: Brockton Suburban(Canton, Easton, Sharon)1917/18.Canton(Canton Center, Canton Junction, Ponkapoag)1911.Grafton, Haverhill Suburban(Georgetown, Groveland, Merrimac, West Newbury and Plaistow, NH Hingham, Cohasset, Hudson, Berlin, Bolton, Gleasondale, Stow,Sudbury, Swampscott, Lynnfield, Nahant, Saugus
Massachusetts, The State of
1905-1931 (0410334)
incl: Lowell Suburban(Billerica, Chelmsford, Dracut, Tewksbury, Tyngsborough, Westford), Marblehead, Melrose, Stoughton
Massachusetts, The State of
1902-1932 (0410335)
incl:Marlboro(Southboro),Wellesley, Winchendon, Baldwinville, Winchester, Woburn
Massachusetts, The State of
1906-1927
1907,1911,1916-1919, 1921-1924
1910-1934
1911-1915, 1918-1925, 1928
1905-1928
1906,1909, 1911-1916, 1918-1927
1902-1931
1903/06/09/11/12/14/16, 1919-1930
incl : Carver, Hingham, Plympton, Halifax, Hanson, Duxbury, Pembroke, Cohasset
Massachusetts, The State of incl : Ashburnham, Ashby, Hubbardston, Lunenburg, Princeton, Sterling, Templeton, Westminster,Ipswich, Boxford, Baldwinsville, Byfield, Georgetown, Newbury, Rowley, Salisbury, Salisbury Beach, Topsfield, West , Newbury
Massachusetts, The State of Massachusetts, The State of
Page 39
City/Region
Date Range
Missing Years/Bound
incl : Andover, Braintree, Bridgewater, East Bridgewater, West Bridgewater, Great Barrington, Hampshire County, Hatfield, Hadley Holden, Hull, Paxton,Williamsburg, Haydenville, Chesterfield, Cummington, Goshen, Sunderland, Leverett, Southampton, Westhampton, Whately, Deerfield, South Deerfield, Pelham,Belchertown, South Hadley, Granby, Sheffield
Massachusetts, The State of
1902-1932
incl:Duxbury, Kingston1915, Easton(Easton Centre, Eastondale, Furnace Village, North Easton, South Easton)1911, Essex 1931/32, Martha's Viney ard(Edgartown)1907/08, Martha's Vineyard(Chilmark, Edgartown, Gay Head, North and West Tisbury, Oak Bluffs, Vineyard Haven)1910/11,Med field, Medway, Millis 1914/15,Monson1902/03, Monson, Wilbraham(Brimfield)1906/07, New Bedford Suburban(Acushnet, Dartmouth, Westport) 1917/18,1920
Massachusetts, The State of
1903-1927
incl: Northbridge, Uxbridge(Linwood, Northbridge, North Uxbridge, Rockdale, Whitinsville)1906,Northbridge, Uxbridge, Whitinsville 1913/14, Northbridge, Uxbridge, (Whitinsville)1926/27, Shelburne Falls(Shelburne, Buckland)1907, Suburban (Buckland, Bernardston, Erving, Gill, Heath, Leyden, Millers Falls, Northfield, Wendell, MA. Arlington, Chester, Dummerston, Guilford, Jamaica, Londonderry, Manchester, Marlboro, Newfane, Pownal Putney, Readsboro, South Shaftsbury, Townsend, Vernon, Wardsboro, Wilmington, Westminster VT, Chesterfield, Hinsdale, Spofford, NH)1912/13 Suburban, Central,Western(Ashfield, Blandford, Chester,Chesterfield, Charlemont, Colerain, Conway, Cummington, Deerfield, Granby,Granville, Goshen, Hadley, Hatfield, Hawley, Leyden, Leverett, Montague, including Millers Falls, Mongomery, Pelham, Plainfield,Russell, South Hadley, Southampton, Southwick, Sunderland, Turners Falls, Westhampton, Whately, Woronoco, Worthington)1011/12, Westboro(Northboro)1903/04
Massachusetts, Misc. Directory
1909-32
incl: Worcester House Directory and Family Address Book
Massachusetts, Misc. Directory
1909-1925 (0411026)
incl: Springfield House Directory, Guida Degli Italiani in Boston, The Massachusetts Lawyers Diary
Massena / Potsdam, NY Massillon, OH Mattoon, IL Maynard, MA Maysville, KY McAlester, OK, incl: Alderson, Krebs, Pittsburg County McGraw, NY McKeesport, PA incl: Dravosburg, Versailles McSherrystown, PA Meadville, PA Mechanic Falls, ME Mechanicville / Ballston SPA, NY
1919-1933
1920-1923, 1925-1929, 1931, 1932
1902-1909,1911-1932
1908,1913-1914, 1916, 1918-1919, 1921-1924
1902,04,05,10,11,27,40,42,44,47,50,53,55,57,59,60 see Acton, MA 1913-1934
1915,1919-1921, 1926, 1929-1931
1907-1920, 1923-1930
1911/12/18/19/24/26/27/29
see Cortland, NY 1905-1935, 1939,49,51,53,55-60 see Hanover 1923-1935 1902-32,37,49,51,53,55-60 see Lewiston, ME 1915-1922, 1924-1930
1917/19/21/25/27/29
incl: Stillwater, Ballston Spa, Greenwich, Schuylerville
Medford, MA (Medford , 1849 includs
environs of Boston. An
1849,1902-1916,1918-1930 Page 40
City/Region
Date Range
Missing Years/Bound
Almanac and Business Directory of the Cities of Roxbury, Cambridge and Charlestown, and the Towns of Dorchest, Brookline, Brighton Medford, Someville and Chelsea.
Medford, OR incl: Ashland, Central Point, Gold Hill, Jacksonville,
1937,39-43,46,48,50-60
Phoenix, Talent, Jackson County Residents
Melrose, MA Melrose, MA Memphis, TN Memphis, TN Menasha, WI Mercantile Business Directory, NY/NJ/PA/New England
Merced-Madera, CA Meriden, CT Meriden, CT Meridian, MS incl:Bonita, Druid Hills, Hillcrest , Westgage Hills Merril, WI Meshanticut Park, RI Methuen, MA Methuen, MA Metuchen, NJ Miami, FL Miami Beach, FL incl: Bal Harbour, Bay Harbor Islands, Fisher
1902-1935 1938,41,43-48,62,64,66,68,70
bound directory, Call# 21.127
1844-1960 1963/65/68-81/83/85
bound directory, Call# 6385.79
see Oshkosh, WI 1913-15 1914-1935,1938-1960 1902-1960 1961-65,67,72,73,77,82,83,84,86
bound directory, Call# f104.M5A18 / 6385.82
1902-19,21-26,28-35,37,39,41,44,46,48,50,51,53,55,56,58,59
1903/06/07, 1917/22/24/25/29/30, 1932-1934
1908-1930 see Cranston, RI 1904/5-1932 1938,40,44,46,48,52,60
bound directory, Call # f74.M6A18 / 21.113. appeared in Lawrence,too
see New Brunswick, NJ 1904-1960 1955,57-60
Island, Hibiscus Island, Indian Creek Village, North Bay Village, Palm Island Star Island, Sunset Island, Surfside, Treasure Island, Venetian Islands
Miami, FL Miami, OK Mianus, CT Michigan, The State of Michigan, The State of
1962/64/66/67/69-76
bound directory, Call # 10.130
1927-1931
1928, 1930
see Greenwich, CT 1856-1860 1925-1935
1926/27/30, 1932-1934
incl : Channing, Dickinson Co, Felch, Foster, Ferrysburg, Freeport, Grand Haven, Hardwood, Hastings, Iron Mountain, Lahpeming Negaunee, Kingsford, Loretto, Metropolitan, Middlevelle, Nashville, Norway, Quinnesec, Ralph Sagola, Spring Lake, Vulcan,Waucedah, Woodland
Michigan, The State of Michigan, The State of
1902-35 1911-1933 (0410336)
incl: Fenton, Holly (Davisburg, Linden),Monroe, Mount Pleasant, Shepherd Village, Isabella County(Blanchard, Rosebush, Weidman, Winn)
Michigan, The State of
1902-1929 (0410337)
incl:Greenville, Iron Mountain, St Clair County(Port Huron, Algonac, Capac, Emmet, Marine City, memphis, St Clair, Yale)St. John's (Ovid)
Michigan, The State of
1905-1935 (0410338)
incl: hastings(Assyria, Cloverdale, Cressey, Delton,Dowling, Freeport, Hickory Corners, Irving, Middleville Villages,Milo,Morgan, Nshville, Prairieville, QuimbyWoodland)Ludington, Scottville, Mason County(Branch, Custer, Fountain, Free Soil,Tallman, Walhalla),manistee County(Bear Lake,
Page 41
City/Region
Date Range
Missing Years/Bound
Copemish,Eastlake, Filer City, Oak Hill, Onekama, Stronach, Midland
Michigan City, IN Michigan Gazetteer, MI Michigan / Farm Directory
1902-1932,1938-1960 1903-28,31,31 1916-17 (0410538)
incl: Barry County, Eaton county, Kent county, Lenawee County, Monroe County, Shiawassee County
Middleboro, MA Middlesboro, KY Middlesex, VT Middletown, CT Middletown, NY incl: Wallkill, Goshen Middletown, OH Midland, MI Midland, TX Miles City, MT
1904-1930 1912-1935
1914-1933
see Montpelier, VT 1902-1960 1857,58, 1906-35,37-40,42,45,47-50,52,54,55,57-60 1910-35,37-45,47,49,51,53,55-60 1943,46,49,52,53,55,57-60 1937-42,44-60 1914-1931
1915, 1917-1922, 1924-1926, 1929
1909-1912
1910, 1911
incl : Cities of Glendive, Forsyth, Ekalaka, Terry & Sidney, Counties of Custer, Dawson, Rosebud, Prairie, Richland and Fallon
Miles City/Glendive, MT incl : Custer, Dawson, Rosebud, Culbertson Valley Co.
Milford, CT Milford, MA Milford, MA Millburn, NJ Millers Falls, MA Milltown, NJ Millville, NJ Milton, MA Milton, MA Milton, MA Milwaukee, WI incl:Fox Point, River Hills, St. Francis, Shorewood
1909-1935,1937-1960 1856,1901-1934,1936-1950 1964/67/69/71
bound directory , Call # F74.M64A18
see Orange, NJ see Franklin County, MA see New Brunswick, NJ 1921-29,37,38,41,44,49,50,52-54,56-60
1922, 1923, 1926, 1927
1902-1934 1938/41/45
bound directory, Call# 21.132
1850 (Business ONLY) (see Dorchester fiche) 1847-49,1851,52,1854-1960
West Milwaukee , Whitefish Bay
Milwaukee, WI Mineral Point, WI Mineral Wells, TX Minneapolis, MN Minneapolis, MN Minnesota, The State of
1936,37,40,41,44,45,47,50,55,61,66,67,70-79,82-85 1907-1928
1908, 1910-1919, 1921-1923, 1925, 1926
1859-1861,1865-1904 1927-30,32,34-36,38-42,56,57,60,62-64,68,69,71-83
bound directory, Call# 6386.70
1921-1935
1923-1927, 1929-1930, 1933
incll: Albert Lea, Belle Prairie, Bowlus, Brainerd, Buckman, Crosby, Cushing, Deerwood, Elmdale, Fergus Falls, Flensburg, Freeborn born, County, Hillman, Ironton, Lastrup, Lincoln, Little Falls, Morrill Morrison Co, Motley, North Prairie, Otter Tail, Pierz, Randall, Royalton, Sobieski, Swanville, Upsala, Wilkin County
Minnesota, The State of
bound directory, Call# 6390a.8
1859
1905-1930 (0410339) Page 42
City/Region
Date Range
Missing Years/Bound
incl: Austin CityMower county, Carlton County(Barnum, Carlton, Cloquet, Cromwell, Kettle River, Mahtowa,Moose Lake, Sawyer, Wrenshall, Wright), Faribault, Northfield(Rice County),New Ulm, Brown County
Minnesota, The State of
1904-1912 (0410340)
incl:Brookson, Winona
Minnesota Gazetteer, MN Minot, ND incl: Ward County Mishawaka, IN Mishawaka, IN Mishawaka /South Bend, IN Mission Valley, CA Mississippi Valley Mississippi, State of
1922,23,26,27 1922-34,38-41,45,49,51,54,55,57,59,60
1926-1929,1932
see South Bend, IN 1925-1935 1925-1935
1926-1928
1936,37,39-47,49-54 see Rutlands, CA 1844 1910-32
incl: Brookhaven 1914/15, Corinth1913/14, Greenwood 1910/31/32/, Laurel 1912/13/28/29, McComb1914/15, Natchez1912,Yazoo City1913/14/28
Missoula, MT Missouri Missouri, State of
1901-34,38,40,41,43,45,48,52,55,56,58,59 1860 1905-29
incl: Brookfield 1912/29, Macon county 1915, Webb City 1911/12
Missouri, State of
1905-1912 (0410341)
incl: Carthage,Chillicothe, Livingston County,Clumbia, Mexico,Audrain Cty.
Missouri, State of
1906-1921 (0410342)
incl:Clinton, Louisiana and Pike County, Marshall, Poplar Bluff, Springfield, Trenton
Mitchell, SD Moberly, MO Mobile, AL Modesto, CA Mohawk Valley, NY
1902-13,15-31,37,40,42,45,48,50,53,55,57,58,60
1903,1906, 1910, 1912,1917-1927, 1929
1905,09,11,32 1837-1960 1910-1935,1937-1959 1928-1930
1930
incl :Canajoharie, Fonda, Fort Plain, Fultonville, Nelliston, Palatine Bridge, St. Johnsville, Sprakers
Moline, IL Monmouth, IL Monongahela Valley, PA Monongahela, PA Monroe, LA Monroe, MA Monroe, MI Monrovia, CA Monson, MA Montague, MA Montague Center, MA Montana Territory
1855-1860,1901-1935 1903-1923 1859 1902-1929 1912-1934
1915-1919, 1922-1928, 1931, 1932
see Franklin County, MA 1946,48,50,52-54,56,58,59 1911-1935 see Franklin County, MA see Franklin County, MA see Franklin County, MA 1861-1880/[82] Page 43
City/Region Montana, The State of
Date Range 1913-1931
Missing Years/Bound 1915-1917, 1919-1928
incl : Anaconda, Chinook, Fort Benton, Havre Hill, Blaine, Chouteau County
Montana / Farm Directory
1915-17 (0410539)
incl: Cascade County, Fergus County, Madison and Jefferson Counties, Musselshell County
Montclair, NJ Montclair / Bloomfield, NJ
1945,47,49,51,53,55,57,59 1908-35,37,39,41,45
incl:Caldwell, Essex Fells, Glen Ridge, Verona, Cedar Grove
Monterey / Pacific Grove, CA incl: Carmel, Seaside
1947,49,51,53-60
Del Rey Oaks
Monterey, MA Montgomery, AL Montgomery County, OH Montpelier, VT Montpelier, VT Montpelier / Barre, VT
see South Berkshire, MA 1902-1935,1939-1960 1912-1929 1904-1921 see Barre, VT 1918/20/21
incl:Berlin, East Montpelier, Marshfield, Middlesex, Northfield Williamstown, Worcester
Morgantown, WV incl: Evansdale, Mona, Riverside, Sabraton,
1914-35,37,39,41,43,45,47-49,51-55,57-60
Star City, Westover
Morris Co, NJ Morrisania, NY Morristown, NJ incl: Morris Plains, Morris Township Moundsville, WV incl: Glendale Mount Desert, ME Mt. Vernon, IL Mt. Vernon, NY Mt. Vernon, OH Mount Washington, MA Muncie, IN Muscatine, IA Muskegon, MI incl: Muskegon Heights, North Muskegon, Roose-
1902-1909 1853 1903-35,38,41,43,45-49,51-55,57,59,60 1924-1935
1926/27/28/30/31/32/33/34
see Bar Harbor, ME 1906, 1908, 1912, 1913, 1915, 1929, 1930 1902-1937 1858/59,1903-1913,1927-1933 see Southern Berkshire County, MA 1901/2-1934/5,1936/7-1960 1856-1860,1904-41,43,46,49,52,54,56,58,59 1902-38,40,42,44,46,47,49,51,52,54-60
velt Park, Muskegon Township, Norton Township,Ryerson Heights
Muskogee, OK Mystic, CT Nahant, MA Nampa, ID incl:Bowmont, Caldwell, Greenleaf, Huston, Melba,
1903-1934,1936-1960 1912-1931/2 see Lynn Suburban, MA 1945,48,51,53,54,57,58,60
Middleton, Notus, Parma, Roswell, Wlder
Nanticoke, PA Nantucket, MA Napa, CA Nashua, NH incl: Hudson, Milford
1903-1911
1906-1909
1909-1927 1908/9-1935,1937-1960 1841-1858,1902-35,37-40,42,43,46,48-50,52,54,55,57,59 Page 44
City/Region Nashua, NH Nashville,TN inc:Belle Meade, Berryhill,Oak Hill,Village of Woodbine Nashville, TN Natchez, MS incl: Oakland Subdivision, Cloverdale, Mt.Carmel,
Date Range 1938,40,42,46,48,49,52,55,57,61-66,68,71,72,74,78,80,84
Missing Years/Bound bound directory, Call# 4389a.52 / 29.136
1853-1935,37-44,46-51,54-60 1937,42,46,47,56,61,64,70-85
bound directory, Call3 6386.73
1922-35,39,41,46,47,50,51,53,55,57,58,60
1924/26/27, 1929-1934
1905-1931
1907/10/12/14/16/18/19/21/22, 1924-1930
Brooklyn Subdivision, Etania Subdivision, MS and vidalia, La.
Natick, MA Naugatuck, CT Nebraska Gazetteer,NE Nebraska, State of
see Waterbury, CT 1907,09,11,13,17 1905-29 (0410343)
incl: Beatrice(Gage County)Columbus, Platte County,Lincoln (Bethany, Havelock,University Place, & Lancaster County), Saunders County
Nebraska, State of
1908-1932 (0410344)
incl:Dawson County(Cozad,Eddyville, Farnam, Gothenburg,Lexington, Overton, Sumner),Kearney,North Platte, Thayer County
Needham / Wellesley / Dover, MA Neenah, WI Nevada Gazetteer, NV Nevada City, CA Nevada Territory New Albany, IN New Bedford, MA incl: Fairhaven, Acushnet, Dartmouth New Bedford, MA New Bern, NC New Braintree, MA New Britain, CT New Britain, CT New Brunswick, NJ New Canaan, CT New Castle, IN New Castle,PA New England New England Business Directory , MA/RI New England Gazetteer/Business Directory, MA/RI
New Hampshire State New Hampshire, The State of
1909-1935 see Oshkosh, WI 1907,08,11,13,17 1856,1861-1881/[82] 1862-1881 1856/7-1860,1903-1960 1836-1959,1902-34,36,37,46,47,50,51,53,55,57,58,60 1936,39,40,41,45,47,49,52,55,60,62,66
bound directory, Call # 6382.75
1904-1926
1906/09/10/13/16/17, 1922-1925
see Franklin County, MA 1902-1960 1961-1968,70,71,76
bound directory, Call # 6386.67
1855/56,1902-1935 see Stamford, CT 1911-34,36,38,49,55-57,59,60 1903-1931
1904-06, 1912
1849-1860 1933-34 1902,04,06,08,10,12,14,16,18,20,22,24,26,28 1849,1902-1921 1903-1935
incl: Alstead, Ashuelot , Barrington, Canaan, Cheshire Cty, Chesterfield, Colebrook, Columbia, Coos County, Cornish, Croydon, Dorchester, Dover Suburban, Dublin, Fitzwilliam, Enfield, Gilsum, Grafton, Grantham, Hanover, Harrisville, Hinsdale, Jaffrey, Jefferson, (incl:Riverton), Lancaster, Lee, Littleton, Lyme, Mabury, Marlow, Marlboro, Meriden, Nelson, Newington, North Cty, Northumberland, Prange, Plainfield, Richmond, Rindge, Rollinsford, Spofford, Stark, Stewartstown, Stratford, Surry, Sullivan, Swanzey, Troy, Walpole, Winchester, Westmoreland, and Weathersfield, VT
Page 45
City/Region New Hampshire, The State of
Date Range
Missing Years/Bound
1915-1933
incl:Amherst, Atkinson, Barrington, Belmont, Bennington, Canobie Lake District, Fitzwilliam, Fremont, Gilmanton, Greenfield, Hapstead, Hancock, Jaffrey, Kingston, Lee, Lyndeboro, Madbury, Merrimack, Milford, Mount Vernon, New Hampton, New Ipswich, Newton, Northwood, Pelham, Peterborough, Plaistow, Raynond, Rindge, Rockingham County, Salem, Sanbornton Sandown, Windham, Southern New Hampshire, Temple, Tilton, Wilton
New Hampshire, State of
1903-33 (0410345)
incl: Alstead, chesterfield, Harrisville, marlow, Nelson, Stoddard, Walpole, Bristol, Newfound Lake District, Claremont, Newport, Danville, Fremont, Hampstead, Raymond, Sandown, Windham, Keene Suburban(Hinsdale, Marboro, Swanzey,Troy, Winchester), Milford, Mount Vernon,Amhearst, Lyndeborough, Merrimack, Wilton, Milton, Brookfield, Sanbornville, Wakefield NH, Lebanon ME, Milton Mills, Union NH , Lebanon ME, Newton, Kingston, Plaistow, Plymouth, Ashland, Meredith,(Bridgewater,Campton, Center Harbor, Holderness,Moultonborough, New Hampton, Rumney, Sandwich, Thornton, Wentworth, Woodstock),Plymouth, Ashland, Holderness, Pemi gewasset Valley
New Haven, CT incl:West, East, North Haven, Hamden New Haven, CT New Ipswich, NH New Jersey, State of
1840-53,55-62 1936,38-40,42-48,51-68,70,71,74,76,80,84
bound directory, Call# 6390.B3 /6386.76
1858 1904-14(0410346)
incl: Asbury Park, Ocean Grove(Allenburst ,Avon, Belmar, Bradley Beach, Deal, Loch Arbor, Neptune City, West Grove, West Park),Atlantic City, new Brunswick, Highland Park(Metuchen, Milltown,Sayreville, South Amboy, South River)
New Jersey, The State of New Jersey, The State of
1850/51 1903-1912
incl: Anglesea, Carteret, Deal, Elberon, Five Mile Beach, Holly Beach, Long Branch, North Wildwood, Perth Amboy, Port Reading, Seavaren, Wildwood, Wildwood Crest, Woodbridge
New Jersey, The State of
1923-1933 (0410347)
incl:Bergenfield, Dumont(harrington Park, Haworth), Lodi, Pompton Lakes, Union City, Westfield, Crandord(Garwood, Kenilworth, Mountainside)
New Jersey Business Directory, NJ
1910,12,13
incl: Arlington, Belleville, Bloomfield, Harrison, Hoboken, Jersey City, Kearny, Montclair, Newark, New Brunswick, New York Wholesale, Oranges, Perth Amboy
New Jersey / Farm Directory
1913-14 (0410540)
incl: Camden County, Cumberland County, Gloucester County, Hunterdon and Somerset Counties, Mercer and Middlesex Counties, Monmouth County, Salem County
New Kensington, PA New London, CT New London, CT New Marlboro, MA New Mexico Business Directory, NM
1911-16,27,28,40,46,49,50,52,54,55,57,59 1855-1860,1902-1960 1961-1966,68,70,71,74,76 see Southern Berkshire County, MA 1903,04,13,14 Page 46
bound directory, Call# 6383.73
City/Region New Milford, CT
Date Range 1902-1927
Missing Years/Bound 1903-05/08/09/12/13, 1916-1926
inclu :Newtown, Woodbury, Southbury, Kent, Middlebury, Brookfield Roxbury, Bridgewater
New Orleans, LA New Orleans, LA New Orleans Business Directory, LA New Rochelle, NY New Salem, MA New Windsor, NY New York City / Newark BYRS.Book, NY/NJ New York City Business Directory, NY New York, The State of
1805-1935,1938-1960 1961/64, 1966-69/71/73-77/80/81
bound directory, Call# 6386.96
1902-08,11 1936,38,40,41,47,50,52,55,58 see Franklin County, MA see Newburgh, NY 1924-27,29 1907-34 1902-1931
1903, 1905-1909/12, 1915-1928
1902-1929
1903-1914, 1917-1920, 1925-1928
incl : Acra, Athens, Bath, Bronxville, Fishkill, Fishkill Landing, Freehold, Gayhead, Glenham, Hornellsville, Jefferson Heights, Leeds, Matteawan, Purling, Round Top, Tuckahoe, Catskill, Coxsackie, Cairo, South Cairo
New York, The State of incl : Glen Cove, Hollis, Huntington, Huntington Station, Jamaica, Liverpool, Locust Valley, Northport, East North Port, Oneida Co., Queens Village, Rome, Utica, Westchester County
New York, The State of
1902-1929 (0410348)
incl: Allegany County Villages, Holley, Saratoga Springs(Geysers, Saratoga Lake), Saugerites(Glasco, Malden), Seneca Falls, Waterloo, Tonawanda, Norht Tonawanda
New York, The State of
1924-1931 (0410245)
incl: Albany, Schenectady, Troy Suburban(Bethlehem, Runswick, Colonie, East Greenbush, Glenvile, Guilderland, Niskayuna, Rotterdam, Schaghticoke, the villages of Allplaus, Altamont,Aqueduct, Carman, Delmar, Elsmere, Hoffmans, Lathams, Loudenville, Pattersonville, Slingerlands, South Bethlehem,SouthBethleham, South Schenectady, Valley Falls)1926.Mamaroneck, Harrison 1924/25. Mamaroneck, Larchmont, Harrison,Rye 1930 edina 1926.
New York, The State of
1923-1933 (0410246)
incl:Rockville Center (Oceanside, East Rockaway)1923/24,26/27.Salamanca(Little Valley, Killbuck)1931.Ticonderoga(Port Henry, Crown Point, Westprot and Townships, Villagesof Chilson,Crown Point Center, Factoryville, Fort Ticonderoga, Ironville, Mineville, Montcalm Landing, Moriah, Moriah Center, Wadhams, Witherbee)1929. Valley Stream(Cedarhurst, Hewlett, Inwood, Lawrence, Woodmere)1923/24.Wellsville1930/32/33
New York, The State of
1902-1932 (0410349)
incl:Clyde, Lyons, Newark, Palmyra, Corinth, Lynbrook(East Rockaway, Malverne)Lyndonville, Newark, Orleans County(Albion, Holley, Lyndonville, Medina), Owasco
New York New York City , NY New York, The State of New York, The State of
1842-1859 1665-1934 1903-1931
1904-1910, 1912, 1914-1922, 1925, 1928,1929
1907-1923(0410350)
incl: Little Falls, Dolgeville, Oswego, Richmond Hill, Woodhaven(Forest Hills, Kew Gardens, Ozone Park).
Page 47
City/Region New York Co-Partner/Corp. Directory, NY New York Business Directory, of State , NY New York, Misc. Directory
Date Range
Missing Years/Bound
1918,19,22,26,29 1912,25,29 1904-1935 (0411037)
incl: Ilion Street Directory, General Inform. and street Guide of NYC, Moravia Village , New York Church and Musical Directory, New York State People in Los Angeles County, CA. Rochester City Guide & Street Directory. The Spanish/American Directory of NYC
New York, Misc. Directory
1902-1906 (0411038)
incl: The New York, Ontario and Western Railroad from Cornwall to sidney, Cornwall to Delhi, and Norwich to Oswego and Utica Branch
New York, State of New York, Misc. Directory
1902-32 1904,1908,1916 (0411042, 0411043,0411043)
incl: The New York City Post Office, Express and Freight Guide,containing every Post Office, Railroad Station, Steamboat Landing and United States Fort in the United States and Canada, with the railroad or water route on which every place or the nearest communicating point is located and the shipping directions by express or freight line from New York City
New York / Farm Directory
1914-18 (0410541)
incl: Albany and Rensselaer Counties, Broome County, Cayuga County, Cortland County, The Grape Belt,(Irving, SilverCreek, Forestville, Dunkirk, Fredonia, Brocton, Westfield and Ripley NY. North East and Harbor Creek PA), Jefferson and Lewis Counties, Madison County, Monroe and Livingston Counties.
New York / Farm Directory
1909-1918 (0410542)
incl:Oneida County, Onondaga County, Oswego, Fulton , Oswego County Otsego and Herkimer Counties, St. Lawrence County
Newark, NJ Newark, NJ Newark,OH incl: Licking County Newburgh, NY Newburgh / Beacon, NY
1835-1943,47,51,55,57,58 1934-37,39-43,51,55,57,58,64,65
bound directory, Call 3 6394.47
1902-1934,1936-1960
1906-08, 1922-23, 1928, 1932/33
1856-61,1902-35,1956-60 1936-43,46-52,54-56
incl: New Windsor, Marlboro, Cornwall, Sishkill, Glenham
Newburyport, MA Newburyport, MA Newfane, VT Newfields, NH Newmarket, NH Newport, KY incl:Bellevue, Cold Spring, Dayton, Fort Thomas,
1849-60,1902-59 1961/67
bound directory, Call # 21.142
see Brattleboro, VT see Exeter, NH see Exeter, NH 1938-40,42,44,46,49,52-60
Highland heights, Southgate, Woodlawn
Newport, NH Newport, RI Newport, RI Newport News, VA
see Claremont, NH 1844-1858,1902-1960 1936,39-42,44,46-48,50-58,60-64,68,71,78 incl: Hilton Village, Hampton, Phoebus,
1902-35,37,39,41-47,49-52,54-60
Old Point, Brandon Heights, East Hampton, Ferguson Park, Garden City, Indian Rjver Park, Kecoughtan, Lincoln Park, North Hampton, North Newport News, Raleigh Terrace, Rivermont, South Hampton, South Rivermont,
Page 48
bound directory, Call# 39.144
City/Region
Date Range
Missing Years/Bound
Warwick-on-The James, Waverly Place, Westover Place,Copeland Park, Newsome Park, Warwick Village
New Rochelle, NY Newton, IA incl: Jasper County, Towns of Baxter, Colfax, Fair-
1903/4-1935 1939,41,45,47,51,54,56,58,59
mount, Galesburg, Ira, Kellogg, Killduff, Lynnville, Mingo, Monroe, Newburg, Prairie city, Reasnor, Sully, Valeria
Newton, MA Newton, MA Newton, NJ Niagara County, NY Niagara Falls, NY incl: Lewiston Niles, MI Niles, MI incl: Mounted , Rural Routes Nordhoff, CA Norfolk, CT Norfolk, MA Norfolk, NE incl: Madison County Tax Payers, Towns of Battle
1903-1934,1936-1959 1963/64/66/68/70/72-76/80 1902,04,05,26,27,29-36,38-43,46,47,49,50,52,54-57,59 1908-1935 1902-40,42,46,49,51,52,54-56,58-60 see Benton Harbor, MI 1940,45,48,50,52,54,56,58,60 see Vertura, CA see Torrington, CT see Franklin, MA 1911-37,39,40,44,45,48,50,52,55,57,58,60
Creek, Enola, Madison, Meadow Grove, Newman Grove, Tilden
Norfolk, VA incl:Admiralty Acres, Azalea Acres, By Colony Deve-
1801-1936
lopment, Bayside Acres, Bean Garden, Bell Haven, Birchwood Manor, Bird Neck Point, Boulevard Monor, Breezy Heights, Camden Heights, Camellia Shores, Cavalier Park, Clear Acres, Crestwood, Croatan Beach, Crystal Beach, Crystal Acres, Delmar Shores, East Norfolk, East Ocean View, Easton Place, Elizabeth Park, Elizabeth River Shores, Euclid Place, Eureka Park, Fairlawn Estates, Fair Meadows, Fairview, Fairview Estates, Ford Annex, Gatewood Park, Glen Rock, Hilltop Maor, Hollywood, Hunt Club Point, Indian River Gardens, Indian River Park, Indian River Village, Knob Hill, Lake Terrace, Lakeview, Larrymore Lawns, Linkhorn Park, Linlier, Little Creek Area, London Bridge, London Court, Lynn Shores, Maple Hall, Maple Terrace, Maxey Manor, Meadow Brook Forest, Meadow Lake Manor, Norfolk Highlands, North Ingleside, North Linkhorn Park, North Rolleston, Oceans, Oceana Gardens, Oceana Village, Oconee Park, Olive Rolleston, Oceans, Oceana Gardens, Oceana Village, Oconee Park, Olive velt Gardens, Rosemont, Rudee Heights, Sherry Park, South Fairview, South Norfolk, Southern Terrace, Sunnybrook, Thalia, Thalia Farms, Thalia Gardens, Thalia Manor, Ventosa, Virginia Beach, Wayside Manor, West Oceana Gardens, Westview Homes, Woodland
Norfolk/Portsmouth, VA incl: South Norfolk, Aden Heights,
1936-42,44-49,51,52,54-56
Brandon Place, Brentwood Forest, Broad Creek Village, Carrolton Place, Cherokee Heights, Chesapeake Manor, Coleman Place, Colonial Heights, Coronado, Cottage Road Park,Cradock, Denby Park, Devon Manor, East Colman Place, East Estabrook, East Norview, Elmhurst, Estabrook Gardens, Estabrook Park, Fox Hall Gardens, Fox Hall Park, Fox Hall Place, Green Hill Farms, Greenwood, Hertford Place, Ingleside Manor Ionia, Lansdale, Lincoln Park, Monticello Village, North Fox Hall, North Ingleside, Norfolk Gardens, Norva Homes, Norview, Norveiw Heights, Oakdale Farms, Oakwood, Oakwood Park, Oakwood Terrace, Overbrook, Pensytown, Princess Anne Park, Riverside Park, Rosedale, Rosemont, Sewells Gardens, Sherwood Forest Gardens, Snug Harbor, South Bay View, Tipperton Place,Ventosa, Wahsington Park, West Estabrook, West Fox Hall,
Page 49
bound directory, Call # 21.143
City/Region
Date Range
Missing Years/Bound
New Gosport, Norport Homes, Williams Court
Norfolk, VA Norristown, PA incl Bridgeport, Jeffersonville, Adjacent Sections
1936,38-42,44,47,48,56,60,64,68,70-76,79,83,84
bound directory, Call # 6387.82
1869,61,1902-44,47,49,51,53,55,57,59,60
of East Norriton, West Norriton, Plymouth, Upper Merion Townships
North Adams, MA incl: Clarksburg, Adams, Williamstown,
1902-42,44,46,48,50,52,54,57,59
Cheshire, Briggsville , Red Mills
North Adams, MA
1891/92, 1912,23-26,34,36,38-42,44,46,48,50,54,59,60,61,63
bound directory, Call #6382.77
1965,67,69,71-74,77,79-82
Northampton/Easthampton, MA Northampton/Easthampton, MA Northwestern Gazetteer, MN/ND/SD/MT North Andover, MA North Andover, MA
1902-1960 1938,40-44,46,48,50-54,56,57,60-73/78 (no 1966)
bound directory, Call #F74.N86A18/ 6382.73
1902-07,1914-21 1905/6-1935 1853,54,57,64,68,69,71-81,85-1909,11-17,20-33,35,37-45
bound directory, Call# 6383.49/29.111
1947-1960./1853-1960 fold maps
North Attleboro, MA North Augusta, GA North Canaan, CT North Carolina, Misc. Directory North Carolina, State of
see Attleboro, MA see Augusta, GA see Southern Berkshire County, MA 1915-25,32 1902-35
incl: Elizabeth City 1902. Four Oaks, Micro, Pine Level, Princeton, Selma, Smithfield, Wilson Mills 1928/29. Greenville, 1926/27. Henderson, 1929/30, Hendersonville, 1921/22. Monroe, 1922/23.Salisbury(Spence, East Spencer, East Spencer)1935.
North Carolina, State of
1928-1935 (0410417)
incl:Thomasville,1933/34/35. Wilmington, 1928
North Dana, MA North Essex, MA Northfield, MA Northfield, VT North Hampton, NH North Hudson County, NJ
see Franklin County, MA 1907-1917 see Franklin County, MA see Montpelier, VT see Exeter, NH 1902-1923
1904,1907-1915
incl: West Hoboken, Union, West New York, Guttenberg, North Bergen Secaucus, Woodcliff, Weehawken
North Monson, MA North Providence/Johnston, RI North Reading, MA North Walpole, NH North Yakima/Yakima Co., WA
see Ware, MA 1910-1913,1924-1926 see Wakefield, MA see Bellows Falls/Springfield, VT 1903-1916
1905/06, 1908-1913
incl: Ahtanum, Kennewick, Mabton, Prosser, Sunnyside,Toppenish Toppenish, Wapato, Wiley City, Grandview, Granger, Moxee City Naches,Outlook, Selah, Zillah,
North Yarmouth, ME Norwalk, CT
see Falmouth, ME 1902-1935,1936-1960 Page 50
City/Region Norwalk, CT Norwak, OH Norwich, CT Norwood, MA Norwood, MA Norwood, OH NYACK, NY
Date Range 1968/70/71/74/77/80/84/85
Missing Years/Bound bound directory, Call # F104.N9A18
1939,46,48,49,51,54,56,58,60 1846-1860,1902-1960 1903-1933 1938, 1942
bound directory, Call # 6384.1 / 21.148
1909-1935 1914-1932
1918-1923/26/27/30
incl:Upper Nyack, South Nyack, Central Nyack, Grand View, Piermont, Sparkill
Oak Glen, CA Oakland, CA incl:Alameda, Berkeley, Emeryville, Piedmont Oak Lawn, RI Oak Park, IL incl: River Forest Park Ocala, FL incl: Marion County, Anthony, Belleview, Burbank, Camp
see Rodlands, CA 1869-1881,1902-35,37-41,43 see Cranston, RI 1910-1930
1912-1921, 1924, 1926-1929
1908-30,37,40,45,47,49,51,53,55,57-60
Roosevelt, Cita, Dunnellon, Fairfield,Fort McCoy, Irvine, Kendrick, Lowell, Martin, McIntosh, Oklawaha, Orange Lake, Rainbow Springs, Reddick, Silver Springs, Sparr, Summerfield, Weirsdale, Zuber, Ocala Highlands, Roosevelt Village
Ocean City, NJ Ocean Park, CA Ogden, UT Ogdensburg, NY Ogdensburg, NY Ohio, The State of Ohio, The State of
1921-1929 see Santa Monica, CA 1902-35,38-42,44,46,48,51,52,54,56-60 1857 1857,1902-34,36,39,41,42,46-48,50,53,55,58,60
1904, 1909-1924/26/28/31/33
1853-1861 1908-1933
1909, 1912-1919, 1922-1929, 1932
1909-1935
1913-1929, 1931, 1933
inclu : Barberton Bowling Green, Byesville, Cambridge, Defiance, Defiance County, Fremont
Ohio, The State of Ohio, The State of
1909-1910
incl: Darke Cty, Hamilton Cty
Ohio, The State of
1902-1931
incl:Kent, Martins Ferry, Painesville, Washington C.H & Fayette Cty
Ohio, State of
1902-34 (0410419)
incl: Bellefontaine, Logan County 1910/11.Celina 1904. Coshocton 1903. Girard(McDonald, West Side, Church Hill, Avon Park)1933/34. Lancaster (Fairfield County)1902/03/04/05. Niles(McKinley Heights, Deforrest, Vienna Avenue District, Mineral Ridge, Evansville, McDonald, Austintown, Lordstown)1933/34. Tiffin(Seneca County)1906-09.Wellsville 1908.
Ohio, The State of
1902-1932 (0410420)
incl: Ravenna 1906. Toronto 1927. Uhrichsville/Denison 1927/29/32. Urba na(Champaign County)1901/02. Van Wert 1907/08.Wapakoneta,1927. Xemoa(Greene County)1901/02/04/05
Ohio, The State of
1902-1931 (0410418)
incl:Ashtabula,Conneaut 1902/03/04.Bedford 1929.Bridgeport 1913/14 Conneaut 1926/27/30.Conneaut(East conneaut, East Springfiled, Pierpont
Page 51
City/Region
Date Range
Missing Years/Bound
1932.new Philadelphia/Dover 1930.
Ohio/Farm Directory
1903-35 (0410543)
incl: Allen County, Ashland County, Clark County, Columbiana County, Darke County
Ohio/Farm Directory
1915-1916 (0410544)
incl: Fairfield County, Hancock County, Hardin County, Henry County, Knox County, Licking County
Ohio/Farm Directory
1915-1917 (0410545)
incl: Logan County, Lorain County, Medina County, Mercer County, Richland County, Sandusky County, Seneca County
Ohio/Farm Directory
1915-1917(0410546)
incl: Shelby County, Stark County, Trumbull County, Tuscarawas County Williams County, Wood County
Oil City, PA
1902-27,45,46,48-52,54-60
1903, 1905,1908-1911
incl : Siverly, Rouseville, Reno, Clintonville, Cooperstown, Emlenton Franklin, Pleasantville, Polk, Rocky Grove, Bleakley Hill, Eclipse, Galloway Road, Lamberton Farm, Prospect Park, Point Hill, Sunville Uniontown, Utica, Valley Ext, West End Borough,Seneca, Reno
Okanogan, WA Oklahama City, OK Oklahoma, The state of Oklahoma, The state of
see Chelan, WA 1936-42,44,45,47-60 1907-1914 1919-1933
1920-1925, 1928, 1932
incl : Ada, Altus, Blackwell, Cushing, Drumright, Frederick, Stillwater, Tillman Co., Jackson County, Kay Payne County, Yale
Oklahoma, OK
1902-1935 (0410421)
incl:Ada1934/35. Ardmore1904/05.El Reno(Canadian County)1903.Enid (Garfield County)1902/03. Enid1906.Garvin County(Elmore City, Foster, Hennepin, Lindsay, Maysville, Paoli, Pauls Valley, Pernell, Sapulpa(Creek County)1910/12.
Oklahoma, OK Oklahoma, State of
1957/61/65/70-76/79
bound directory, Call # 6384.56/ 36.149
1903-32 (0410422)
incl: Guthrie(Logan County),Ponca City, Sapulpa(Indian Territory), Sapulpa (Creek County)
Old Greenwich, CT Old Orchard, ME Olean, NY incl:Allegany, Hinsdale, Portville, Westons Mills Olympia, WA Omaha, NE incl:Carter Lake, East Omaha Omaha, NE Oneida, NY
see Greenwich, CT see Biddeford, ME 1904-34,36,38-41,43,45,47,48,50,52-57
1905, 1907-10,/13/14/15/16/17/19/25/27/28/29/31/32/33
1902-1934 1861-42,45,46,48,49,51,53-60 1936/38/40/41/46/56/63/69/70/74-78/81-85
bound directory, Call # 6386.57
1922-1935
1923,1924, 1926, 1929, 1930,1932, 1934
incl:Oneida Castle, Wampsville, Durhamville, Kenwood, Sherrill
Oneonta/Cooperstown, NY Orange, MA Orange, MA Orange, MA
1902-5,1927-1935 1902-1934
1903/05/08/09/21/23/25/27/29/31/33
see Athol, MA 1938,40,42,46,48,50,52,56-61,64,66,68,70 Page 52
bound directory, Call# 21.16
City/Region Orange, NJ Orange, TX incl:Pinehurst, West Orange,Adjacent Additions, Orange County, CA Oregon / Washington Gazetteer, OR / WA Oregon / WA / AK Gazetteer, OR / WA / AK Oregon, State of incl: Albany (Linn County)1905. Jackson, Jose
Date Range
Missing Years/Bound
1902-1934 1944,48,51,53,55,58-60 1902-1934,1936-1951 1903-20,23-26,31,32 1902-1904 1903-35
phine & Douglas Counties(Ashland, Central Point, Drain, Gold, Hill, Grants Pass, Jacksonville, Medford, Oakland, Roseburg, Sutherlin, Yoncalla)1910. Malheur &Harney Counties 1911. Medford City(Jackson County, Ashland, Central Point, Jacksonvillle,Phoenix, Talent)1935. Union & Wallowa Counties(Cove, Elgin, Enterprise, Island City, Joseph, La Grande, Lostine, North Powder , Wallowa)1914
Oregon, The State of
1903-1933 (0410423)
incl: Coos County(Marshfield, Bandon, Coquille, Myrtle Point, North Bend, Powers), Dalles City/Wasco County(Hood River, Shaniko, Dufur, Antelope), Klamath Falls, Union/Wallowa counties(La Grande, Cove, Elgin, Island City, North Powder, Union, Enterprise, Joseph, Lostine, Wallowa)
Oregon, The State of
1909-1921 (0410424)
incl:McMinnville/Newberg(Amity, Carlton, Cornelius, Forest Grove, Hillsboro, Lafayette, Sheridan, Yamhill, Yamhill/Washington Counties(Amity, Banks, Beaverton, Carlton,Cornelius, Dayton, Forest Grove, Gaston, LaFayette, McMinnville, Newberg, Orenco, Sheridan, Sherwood, Tualitin, Willamina, Yamhill, SalemMarion County(Aumsville, Aurora, Donald, Gervais, Hubbard, Jefferson, Mount Angel, Scotts Mills, Silverton, Stayton, Turner, Woodburn)
Orlean, Ma Orleans County, NY Oroville, CA Orr's Island, ME Oshkosh, WI Ossining, NY Oswego, NY Oswego, NY Otis, MA Ottawa, IL Ottawa, KS Ottumwa, IA incl:Wapello County Owatonna / Steele County, MN Owego, NY Owensboro, KY incl:Daviess County, Daviess County Taxpayers Owosso, MI incl: Corunna, Durand, Perry Oxford County, ME Oxnard, CA
see Barnstable, MA 1910-11,1921,1926 see Chico, CA see Falmouth, ME 1857,1903-36,38,40,44,46,49,51,53,57,58,60 1912-15,1924-31 1937,39,41,43,45-47,49,51,53,55,56,58,60 1958,60,70,71,73,78,81
bound directory, Call # F129.Q7A18 / 32.161
see Central Berkshire, MA 1904-35,37,39,40,43,46,49,51,53,56,57,59,
1913-1923, 1929,1931-1934
1903-33,36,38,41,46,50,53,55,57,59 1902-35,39,41,43,45,47,51,54,55,57,58,60
1913-1921, 1923,1928,1930,1932-1934
1903-1916,1928-29 1852-1859,1902-1935 1902-05,07-23, 26-35,37,39,41,43,45,48,50,52,54,55,57-60
1908-1910, 1913, 1915,1917-1921,1927/29/32/34
1905-32,36,39,41,42,45,48,50,51,53,55,57,59,60
1909/12/13/14/23/25/27/29
1915-1928 see Ventura, CA Page 53
City/Region Pacific Counties, WA Paducah, KY Palatka, FL
Date Range
Missing Years/Bound
see Lewis 1904-1934 1907-36,39,41,42,47,49,52,54,56,57,59, 1915-1928
1916-1921, 1924, 1925, 1927
incl :Palatka Heights, East Palatka, Putnam Co.
Palestine, TX Palmer, MA Palmer Center, MA Palmer, MA Palo Alto, CA incl: North , East Palo Alto, Stanfor, Menlo Park Pampa, TX Pana, IL
1911-14,1935 see Ware, MA see Ware, MA 1941, 1975
bound directory, Call# D29aa
1914-33,36-42,44,46,48,50,53-60 1929-54,56-58,60 1907-1935
1908-1924, 1927,1929,1931-1934
incl :Assumption, Cowden, Lakewood, Millerville, Nokois, Oconee, Ohlman, Owaneco, Ramsey, Rosamond, Tower Hill, Witt
Paris, IL Paris, TX incl: Lamar County Parkersburg, WV inclL:Vienna Parma, OH incl: Parma Heights Parsons, KS Pasadena, CA Pasadena, CA Pass-a-Grille, FL Passaic, NJ Passaic, NJ Passaic /Clifton, NJ Paterson , NJ incl:Haledon, Hawthorne, Prospect Park, Little Falls,
1904-06,26,30 1908-17,19-29,36,40,44,46,48,49,51,54,59,60
1910/15/16/20/22/23/23, 1925-1928
1905-32,37-40,42,44,46,48-52,54-60 1946,48,51,53,55,56,58-60 1903/4-1930/1
1906/09-11/15/17/18/20/22/23/25/27/29/31
1902-34,36-60 1964,65,70-73,75,76
bound directory , Call # 6381.87
see St. Peterburg, FL 1902-1930 1937,46,48,50,5,54,56,62,66
bound directory, Call # 30.153
1937-1956
1938-1945/47/49/51/52/54/56/58
1861-50,52,56,58,60
Totowa Borough, West Paterson
Paterson , NJ Pawcatuck, RI Pawtucket, RI Pawtucket, RI Pawtucket / Central Falls, RI Pawtuxet, RI Pawtuxet Valley, RI Payette, ID Peabody, MA Peekskill, NY Pelham, MA Pelham, NY Pelham, NY Pendelton, OR Pendelton City/Umatilla County, OR
1936,48,50,54,56,58,60,62,64
bound directory, Call # 6390a 23 / 30.154
1857,58,1902-35,1955-60 see Westerly, RI 1925,29,31,33-49,51-53,55,60-63,65,66,69,70,71,75,79,80 1936-1953 see Cranston, RI 1908-1927 see Canyon, ID see Salem, MA 1903-1935 see Franklin County, MA New Rochelle, NY see Mt. Vernon, NY 1925-1935 1937,39,41,42,46,48,51,53,55,57,58,60 Page 54
bound dirctory, Call # 6382.57
City/Region
Date Range
Missing Years/Bound
incl:Pendleton, Freewater, Milton, Adams, Athena, Echo, Helix, Hermiston, Pilot Rock, Rieth, Stanfield, Umatilla, Weston
Pennsylvania, The State of Pennsylvania, The State of
1844-1860 1903-1933
1904-1919, 1922, 1924-1926, 1930, 1932
1910-1934
1912-1929, 1933
1905-1928
1906/07, 1912-1917, 1919-1927
incl : Easton, South Side, West Easton, Cedarville, Glendon, Glendon Heights, St.Mar's , Stroudsburg, East Stroudsburg, and Phillipsburg, NJ
Pennsylvania, The State of Incl : Huntingdon, Indiana, Jersey Shore, Alexandria, Antes Fort, Avis, Furnace, Hughesville, Mapleton Depot, McElhattan, Mill Creek, Montgomery, Montoursville, Mount, Union, Muncy, Neelyton, Orbiisonia, Petersburg, Picture, Rocks, Ralston, Rock Hill, Salladasburg, Saltillo, Shade, Gap, Shirleysburg, Three Springs, Trout Run, Woolrich
Pennsylvania, The State of incl : Albion, Athens, Avonia, Chambersburg, Cranesville, East Springfield, Edinboro, Erie County Boroughs, Fairview, Girard, Harbor Creek, Hays, Homestead, New Homestead, West Homestead, Homestead Park, Jeannette, Homeville, Irwin, Lincoln Place, lundy's Lane, Manor, McKean, McLean, Mill Village, Moorheadville, Munhall, Munhall Terrace, Northeast, North Girard, Penn, Sayre, Waterford, Whitaker, and Waverly, NY
Pennsylvania, The State of
1914-1924
incl: Aldan, Belle Vernon, Clifton, Collingdale, Donora, Drexel Hill, Garrettford, Glenolden, lawrence Cty, Lima, McKees Rocks, Media, Mercer Cty, Monessen-Charleroi, Moore, Morton, Moylan, Norwood, Ridley Park, Sharon Hill, South Media, Swarthmore, Wallingford
Pennsylvania, The State of
1902-1932
incl:Albion Corry, Edinboro, Girard, Nazareth, North East, North Girard, Plymouth, Shenandoah, Shenandoah Heights, Turdey Run, Shaft, Union City, Weston place, and Erie County
Pennsylvania, The State of
1910-1932
incl:Apollo, Birmingham, Edgewood, Fuoss Mills, Grazierville, Greensburg, Ironsville, Leechburg, Nealmont, Northwood, Swissvale Thomastown, Tipton, Tyrone, Tyrone Forge, Vandergrift, Wilkinsburg
Pennsylvania, The State of
1902-1933 (0410425)
incl: Berwick/Nescopeck, Bloomsburg, Columbia, Danville
Pennsylvania, The State of
1902-1933 (0410426)
incl:Greensburg, Hazleton/West Hazleton, /Freeland, Honesdale(Hawley, White Mills)
Pennsylvania, The State of
1902-1933 (0410427)
incl: Huntingdon, Jenkintown District (Jenkintown,Wyncote, Ogontz, Elkins Park, Ashbourne, melrose Park, Glenside, Old York Road District(Jenkintown,Wyncote, Ogonz,Elkins Park, Ashbourne, Melrose Park, Oak Lane, Glenside), Kutztown, Lancaster, Latrobe
Pennsylvania, The State of
1902-1933 (0410428)
incl:Lebanon, Milton, West Milton, Watsontown(New Columbia) Milton(Lewisburg, Watsontown, West Milton, New Columbia), Mt, Carmel, Ashland
Pennsylvania, The State of
1902-1925(0410429)
incl:Oil City/Franklin(Clintonville, Cooperstown, Emlenton, Pleasantville,
Page 55
City/Region
Date Range
Missing Years/Bound
Polk, Rouseville, Siverly, Sunville, Utica, West End, Reno), Olyphant, Dickson City, Throop, Blakely, Peckville, Jessup, Phoenixville(Mont Clare, Royersford, Spring City, Oaks), Pittston(West Pittston, Avoca, Browntown, Cork Lane, Duryea, Exeter, Hughestown, Inkerman, Port Blanchard, Port Griffith, Sebastopol, Sturmerville, Wyoming, Yatesville), Tamaqua, Mahanoy
Pennsylvania, The State of
1903-1931 (0410430)
incl: Susquehanna(Lanesboro, Oakland), Hallstead, Great Bend, Swarthmore, Tarentum Brackenridge, Natrona, Creighton, Glassmere, Towanda, Uniontown, Connellsville(New Haven)
Pennsylvania ,The State of
1902-1926(0410431)
incl: Venango County (Oil City, Franklin, Clitonville, Cooperstown, Emleton, pleasantville, Polk, Rouseville, Utica), Washington,(East , West , North Washington, Tylerdale, Wilkinsburg(Edgewood, Sdwissvale)
Pennsylvania Gazetteer, PA Pennsylvania, Misc. Directory
1903, 04 1903-1916 (0411049)
incl: The Pennsylvania Railroad main Line Directory, from Overbrook to Pa oli. Incl: Overbrook, Merion, narberth, Wynnewood, Ardmore, Duffryn Mawr, haverford, Bryn Mawr, Rosemont, Villa Nova, Radnor, St. Davids, Ithan, Wayne, Strafford, Devon, Berwyn, Daylesford, Paoli, Green Tree, , Malvern, Frazer, & Cynwyd.
Pennsylvania, Misc. Directory
1902-1917 (0411050)
incl: Main Line Directory, incl: Overbrook, Merion, Narberth, Wynnewood, Ardmore, Haverford, Bryn Mawr, Rosemont, Garrett Hill, Villa Nova, Radnor, St. Davids, Ithanm Wayne, Strafford, Devon, Berwyn, Daylesford, Paoli, Duffryn mawr, Malvern, Frazer, Bala & Cynwyd, The Pocket Guide of the City of Reading, The State Belt-(Bangor, East Bangor, Wind Gap, Pen Argyl, Roseto, Portland, Johnsonville, Mt, Bethel, Centreville, Richmond, Delabole, Ackermanville, Flicksville R.F.D. Delivery)
Pennsylvania, State of Pennsylvania / Farm Directory
1902-33 1909-16 (0410547)
incl: Adams County, Berks County, Bucks County, Butler County, Lancaster County
Pennsylvania / Farm Directory
1914-1917 (0410548)
incl: Beaver and Lawrence Counties, Cumberland County, Dauphin County Delaware County, Lehigh County, Montgomery County
Penn Yan, NY Pensacola, FL incl: Brownsville, Warrington, East Pensacola
1913,1927-1930 1903-36,38,40,42,44,46,48,50,52,54-60
Heights, Aero Vista, Bay Shore, Bayou Grove, Corry Field Heights, Ellinor Village, Goulding, Jackson Heights, Lakewood, Navy Point, Warrington, Waverly Heights, West Pensacola, Myrtle Grove, Beach Haven, Brent, Brentwood Park, Cordova Park, DeLuna Park, Edgewater, Fairfax Manor Fairview, Goulding, Granada, Harborview, Mayfair, Meadowbrook, Oakcrest, Pen Haven, Pinehurst, Westerly Heights,
Peoria, IL incl: East Peoria, Bartonville, Peoria Heights Peoria, IL Pepperell / Townsend, MA
1844-35,37-44,46,48,50,52,54-60 1946,48,66,70-73,76,79,81,83-85
bound directory, Call # 6384.60
1905-1926
1909,1912,1919,1921,1923-1925
incl : Dunstable, Shirley, MA & Hollis, NH
Perkin City, IL
1903-34
Page 56
City/Region Perth Amboy, NJ incl:Fords, Hopelawn, Keasbey Peru, IL Peru, MA Peru, MA Peterborough, NH Petersburg, VA incl: Bellevue Heights, Beck Subdivision, Bland-
Date Range 1912-35,40,42,45,47,49,51,54,56-59
Missing Years/Bound 1932-1934
see La Salle, IL 1905/06/08/09/,1919, 1920 see Central Berkshire, MA 1830 1859,1901-35,37,39,41,43,48,50,52,54,55,57-60
ford Terrace, Colonial Heights, East Petersburg, Ettrick,Queencrest, Over rook Hills, Walnut Hill Addition, Westover Park
Petersham, MA Petoskey, MI Pettaconsett, RI Philadelphia, PA Philadelphia Busi. /Co-Prtner Directory, PA Philadelphia Classified Directory, PA Philipston, MA Phoebus, VA Phoenix, AZ Piedmont, CA Pine Bluff, AR Pinellas Park, FL Pineville, CT Pineville, LA Piqua, OH Pittsburg, KS Pittsburg, PA Pittsburg,PA Pittsfield, MA Pittsfield, MA Pittston, PA
see Franklin County, MA 1903-1935 see Cranston, RI 1785-1935 1903,04,06,10,11,13-15,17 1918,1923-31 see Franklin County, MA see Newport News, VA 1903-1938,1947-1960 see Oakland, CA 1908-13, 27-31,36,46,49,53,56,58,60
1909, 1911, 1912, 1928, 1930
see St. Peterburg, FL see Danielson, CT see Alexandria, LA 1907-1960
1921-22,24-25, 27,29,40,42,45,47,49,51,52,54,56,58,
1902-1933
1913/15/17/18,1920-1925, /29/31/32
1760-1935 1936,37,40-47,54,55,60,65,68-75
bound directory, Call #4385.11
1859, 1869, 1902-1935 1936-40,42,45,55,56,58,61-65,68-73,75,78-80,84
bound directory, Call # 6383.24
1905-1913, 1915-1921, 1923-1928
1906-191910, 1912,1916,1917
incl : Avoca, Browntown, Cork Lane, Duryea, Exeter, Hughestown Inkerman, Port Blanchard, Port Griffith, Sebastopol, Sturmerville, West Pittston, Wyoming, Yatesville
Plainfield, NJ Plainville, CT Plainville, MA Plainville, MA Plattsburgh, NY Plymouth, MA Pocatello, ID Pomona, CA Pontiac, IL
1904-1935 see Bristol, CT see Attleboro, MA see Franklin, MA 1902-1935 1846,1860,1903-1932 1901-1935
1912, 1926
1909-34,37,38,40,45,48 1922-1935
1923, 1925, 1927,1929, 1931-1934
Page 57
City/Region Pontiac, MI
Date Range
Missing Years/Bound
1920-1925, 1927-1935
1921, 1924, 1932-1934
1907-1916, 1920-1932
1908, 1922/24/25/27/28/30/31
1911-18, 20-23, 25-27,29,31,33
1922, 1926,1930,1932
1910-1932
1921/23/25/27/30/31
1904-11,1921-34 1912-1934
1916-1929,1931, 1933
incl : Sylvan Lake, Keego Harbor, Auburn Heights, Orchard Lake
Port Angeles / Port Townsend, WA incl : Clallam and Jefferson Counties, Dungeness, Sequim, Piedmont, Port Williams, Irondale, Chimacum, Quilcene
Port Arthur, TX Port Chester / Rye NY incl : Harrison, Mamaroneck, East Port Chester, South
Port Huron, MI Port Jervis, NY Portland, CT Portland, ME Portland, ME Portland Suburban, ME
see Middletown, CT 1823-1935 1936-38,40,42,44,45-58,60-63,65,67,70,82-86 1915-1924, 1927-1930
bound directory, Call # 19.159 1917, 1918
inclu: Cape Cottage, Cape Elizabeth, Cumberland, Dry Mils, Falmouth Freeport, Gray, Higgins Beach, Highland Lake, Intervale, New Gloucester North Yarmouth, Pine Point,Pownal, Prout's neck, Sabbathday Lake, Scarboro,Scarboro Beach, South Freeport, Upper Gloucester, Walnut Hill, West Cumberland, West Falmouth, West Scarboro, Yarmouth, Yarmouthville
Portland, OR Portland, OR Portsmouth, NH Portsmouth, NH Portsmouth, OH Portsmouth, VA
1861-1935 1962/65/70/73-83 1817-1861,1903-1934 1936,39,41,43,47,50,52,55,59,61,63-65,67,68,71-74,77,79,80,82 1858/9,1908/9-1935 see Norfolk, VA
Pottsville, PA incl: Yorkville, Palo Alto, Mt. Carbon, Mechanicsville
1902-31,33,34 1843-1861,1902-1935
Poughkeepsie, NY Prescott, AZ incl:Jerome, Yavapai County Prescott, MA Princeton, IN Princeton , NJ Proctor, VT Providence, RI Providence, RI Provincetown, MA Provo, UT Pueblo, CO Punxsutawney, PA Putman, CT Putney, VT Queens, NY
1916-1929
bound directory, Call # 6386.82, /37.160 bound directory, Call # 6311.12
1917-1922, 1924-1927
see Franklin, MA 1907,1914-1935 1909-1935 see Rochester, VT 1824-1935 1936-38,40-48,50,51,53-62,66,68,69,71-73,76,78-80
bound directory, Call # 39.168 / F89.P9A18
see Barnstable, MA 1901-1936 1902/3-1935 1910-1924
1912/13/16, 1918-1923
1907-1933 see Brattleboro, VT 1902-1912
1903, 1905, 1911
incl: Flushing, Jamaica, Long Island, Richmond Hill
Page 58
City/Region Quincy, IL Quincy, MA Quincy, MA Racine, WI Rahway, NJ
Date Range
Missing Years/Bound
1848-1860,1903,04,06,08,16,20,25-27 1902-1955 1961/63/65/67
bound directory, Call # 21.163
1850-1859,1902-1935 1904-1934
1905-1915, 1922,1925, 1927, 1932
incl :Carteret, Port Reading, Sewaren, Woodbridge
Raleigh, NC Randolph/Holbrook/Avon, MA Randolph, ME Randolph County, IL Range Town, MN incl: Biwabik, Buhl, Carlton ,Chisholm, Ely,
1903-1935 1908-1927
1909/10/12/13/15, 1917-20, 1922-1925
see Augusta, ME 1859 1903,04,07,08
Cloquet, Coleraine, Eveleth, Fayal, Floodwood, Grand Rapids, Hibbing, Knife River, McKinley,Mountain Iron, Nashwauk, Scanlon,Soudan, Sparta, Tower, Two Harbors, Virginia, Winton
Rapid City, SD Reading, MA Reading, PA Reading, PA Redlands, CA Redondo Beach, CA
1918,19,28,30-35 see Wakefield, MA 1806-1935 1936-38,40-44,47,48,50-57,60-62,66,70-74,77-81
bound directory, Call #38.165, /6390a.12
1902/3-1934,1936,1947-1950
1904-1908, 1913,1920, 1922,1924/26/28/30/32/34
1915-1931
1917-20/23/24/28/29/30
1911-1933
1913-1926
incl: Hermosa-Manhattan Beaches
Redwood City, CA incl : Atherton, Belmont, Emerald Lake, Fair Oaks, Menlo Park Sancarlos, Woodside
Reference Reg/Calss Directory, MA/MD/NJ/NY/PA
1918-26
Reno, NV Revere, MA Revere, MA Rhinelander, WI
1913/4-1935 1902-1908,1911-1933
1913/15/17/18/20/21/23/24, 1926-1928, 1930-1932
see Chelsea, MA 1921, 1927, 1930
1922-26/28/29
incl: Lake Tomhawk, Minocqua, Monica, Pelican Lake, Three Lakes Woodruff and Oneida Cty
Rhode Island Rhode Island, State of
1849 1914-30 (0410432)
incl:Barrington, Bristol, Warren, Warwick, East Greenwich, North Kingstown.
Rice County, MN
1903-1909, 1911-1916, 1918-1926
incl :Faribault, Northfield
Richmond/Martinez, CA Richmond, IN Richmond, MA Richmond, NH Richmond, RI Richmond, VA
1910-1932,1936-1960 1857-1861,1901-1935 see Central Berkshire, MA see Franklin County, MA see Hopkinton, RI 1819-1960 Page 59
1919/20, 1922-1925
City/Region Richmond, VA Ridgeley, WV Ridgewood, NJ incl:Fair Lawn,Glen Rock,Midland Park, Radburn Ridgway, PA Rio Piedras, Puerto Rico Riverside, CA Riverside, CT River View, CT Roanoke, VA Rochester, MN Rochester, NY incl:Olmsted County Rochester, NY Rochester Suburban, NY Rock County, WI Rockford, IL Rockingham, NH Rockingham, VT Rockland, MA incl: Abington Hanover, Norwell Rockland, ME Rockport,MA Rock Island, IL Rockville, CT Rockville Center, NY Rocky Mount, NC Rome, GA Rome, NY Roseland, NJ Roswell, MN Rowe, MA Roxbury, MA Royal Oak, MI Royalston, MA Rumford / Mexico / Dixfield, ME Rutherford, NJ
Date Range 1963, 1968-1984
Missing Years/Bound bound directory, Call # 6386.81
see Cumberland, MD 1926-28,31,33,35 1911-1932
1915/16/19/22/25/26/29/30
1965
bound directory, Call # 53.3
1905-1934,1936-1951 see Greenwich, CT see Danielson, CT 1902-1935 1909-1935
1918/20/24/26/32/34
1827-1935 1936,38-43,46,50,52,54-58,60-62,65,67,70-75,77-79,81,82
bound directory, Call # 32.168 /6386.86
1930-1935 1857-1858 1857-1860,1902-1935,1937-1960 see Exeter, NH see Bellows Falls/Springfield, VT 1902-1916, 1919-1931
1903/05/06/08/10, 1913-1915/20/21, 1923-26/29
1926-1935 1967, 1971, see Glouster
bound directory, Call # 21.79
1855-1859,1936-1960 1902/3-1934,1936-1958
1918-1919/21/23/26/28/31/33/35
see Hampstead, NY 1908-1934
1910/11/18/19/29/31/32/33
1913-22,1934 1857-1860,1903-1934 see Orange, NJ 1912-1935/6 see Franklin County, MA 1847-1860
Annexed 1868 to Boston. Rare Book Dept. has 1848-1866.
1922-1933 see Franklin County, MA 1904-1932
1905/07/09/11,1913-1931
1909-1931
1925
1903-1935
1912/18/19/
1884,85,1938,40-42,44,46,47,49,51,54,55,60,61,63,64,66,69-76, 78-81, 1983-1985 see Exeter, NH
bound directory, Call # 6383.53
incl: East Rutherford, Lyndhurst, Carlstadt, Wood Ridge, Wallington
Rutland, VT incl: West Rutland, Proctor Rutland, VT Rye, NH Rye Beach, NH
see Exeter, NH Page 60
City/Region Rye North Beach, NH St. Albans, VT St. Anthony, MN St. Augustine, FL St. Charles, MO St. Clouds, MN St. Johnsbury, VT
Date Range
Missing Years/Bound
see Exeter, NH 1903-1915
1911-1913
1859/60 1911/2-1934,1937-1960 1906,1925-1934 1903-1935
1913-1926
1904-1919, 1925-1935
1908/09/18/26/27/29/32/34
1939,41,48,52,59,62,67,68,72,74,77-79,81
bound directory, Call # 45.171 /6384.29
incl: Barnet, Concord, Danville, Kirby, Lyndon, Waterford
St. Johnsbury, VT St. Joseph/Benton Harbor, MI St. Joseph, MI St. Joseph, MI St. Louis , MO St. Louis, MO St. Louis of Business, MO incl: St. Louis Red/Blue Book St. Louis County, MO St. Paul, MN St. Paul, MN St. Petersburg, FL Saco, ME Saco, ME Sacramento, CA Sacramento, CA Saginaw, MI Sagreville, NJ Salem, MA Salem, MA Salem, NJ
1904-8,1934 see Benton Harbor, MI 1946, 1947
bound directory, Call # 25.172
1936-42,46-48,56,60,63,65,67,68,70-77
bound directory, Call # 25.173, /4390a.84
1821-1935 1902-1928 1909-1934
1910-1916/18/19/21/22/24/25/27/29/31/33
1856-1935 1936-42,44,46,49,56,61,63,68-77,79-84
bound directory, Call # 6387.62
1914-1960 see Biddeford, ME 1849 1851-1881,1902-1935 1932-40,42,45,49,56,60,63,64,66,69-73,75-78
bound directory, Call # 5.170
1902-1934 see New Brunswick, NJ 1837-1859,1901-1960 1961,62,66,70,71,73-76,79,80
bound directory, Call # 6382.53
1903-1931
1905-1922, 1925-1929
1902,03,23,24,27,28,30,34
1904-1922/25/26/29/31/32/33
incl : Carney's Point, Elmer, Penns Grove, Quinton, Woodbury, Woodstown , Salme and Gloucester Counties
Salem, OH Salem, OR Salida, CO
1902-17,1924-1935 1903-1914
1909, 1910
1904-1935
1906-1908/10/12/14/16/18/20/22/24/26/28/30/32/34
incl : Chaffee Co, Brown Canon, Buena Vista, Centerville, Garfield, Granite, Hortense, Natrop, Newett, Poncha Springs, St. Elmo Turret, Winfield
Salina, KS Salt Lake City, UT Salt Lake City, UT San Angelo, TX San Antonio, TX
1861-1960 1962,68,69,72-78,81,82
bound directory, Call # 6381.74
1908-1934
1920/22/24/32/33
1871-1935 Page 61
City/Region San Antonio, TX San Bernadino, CA
Date Range
Missing Years/Bound
1936,43,46,48,51-53,57,60,64,70-73,75,76,79,80
bound directory, Call # 43.177,/ F394.52A18
1904-1933/4,1936-1942,1949
1905/09/18/21, 1923-1927
incl: Colton , Redlands, Alta Loma, Cucamonga, Etiwanda Ontario, Rialto and Upland
San Diego, CA San Diego, CA Sandisfield, MA Sandusky, OH Sandwich, MA San Fernando Valley, CA
1903-1935 1936-45,47,48,56,60,63,66,67,69-79
bound directory , Call # 6381.85
see Central Berkshire, MA 1855-1858,1902/3-1935/6 see Barnstable, MA 1921-1930,1937-1951
1925/27/29
incl: Burbank, Lankershim, Marian, Owensmouth, Reseda Van Nuys, Zelzah
San Francisco, CA San Francisco, CA Sanford, FL
1850-1892,1902-1959 1960-62,66,68-72,74-78,80,81
bound directory, Call # 4392.17
1909-1926
1910, 1913-1916, 1919,1922, 1923, 1925
incl : Seminole Co., Altamonte Springs, Chuluoto, Gabriella, Geneva Lake Mary, Lake Monroe, Longwood,Osceola, Oviedo, Paolo
San Jose, CA San Jose, CA San Mateo, CA San Pedro, CA Santa Ana, CA Santa Barbara, CA Santa Cruz, Santa Fe, NM Santa Monica, CA Santa Paul, CA Santa Rosa, CA Saratoga Springs, NY Saugatuck, CT Saugus, MA Sault Ste. Marie, MI Savannah, GA Savannah, GA Sawtelle, LA Saxton's River, NH Scarsdale, NH Schenectady, NY Schenectady, NY Scituate/Marshfield, MA Scottsbluff, NE incl:Gering, North Platte Valley
1901/2-1935,1936-1960 1966
bound directory, Call# 5.180,/6381.88
1907-1929 1906-32,37-49,56-59 1910-1923 1904-1960 1902-1935 1928-1935 1911-1933
1902-1910,1926, 1929,1931, 1934-1935
see Ventura, CA 1903/4-1935 1904-16,1923-1935 see Westport, CT see Lynn Suburban, MA 1902-1934 1848-1934 1937-42,57,59,65,70-73,77,79-83,85
bound directory, Call # F294.52A18
see Santa Monica, LA see Bellows Falls/Springfield, VT see White Plains, NH 1841-1861,1902-1935 1936-38,40,42,43,45,47,49,51-53,56,59,60-64,66,68
bound dirctory, Call # 6383.36, /32.182
1915-1926
1916/17, 1919-1925
1918-21,26-29,32,34 Page 62
City/Region Scranton, PA Scranton, PA Seattle, WA Seattle, WA Sedalia, MO Selma, AL Seneca falls/Waterloo, NY Sewickley, PA
Date Range
Missing Years/Bound
1861-1960 1961,66,69,70,72,74-76,79,80,85
bound directory, Call # 6381.62
1861-1935 1936-44,60-62,66,68,69,70
bound directory, Call # 2382.39
1903-1908,1925-1935 1904-1931,1939-1959 1927-1935
1928, 1930-1934
1908-1915
3636
incl:Ambridge, Avalon, Bellevue, Ben Avon, Economy, Edgeworth Emsworth, Fair Oaks, Glen Osborne, Glenfield, Haysville, Leetsdale
Seymour, CT Seymour, IN Shamokin,PA Sharon, PA Shawnee, OK Sheboygan, WI Sheffield, MA Sheffield, MA Shelburne, MA Shelburne Falls, MA Shelbyville, IN Shelton, CT Sherborn, MA Sheridan, WY Sherman, TX Sherman/Denison, TX Shirley, MA Shreveport, LA Shutesbury, MA Sioux City, IA Sioux Falls, SD Skagit County, WA
see Ansonia, CT 1922-1932
1929, 1930
1902-9,1922-35 1903-1935 1906-1935 1904-11,1920-1934 see Southern Berkshire County, MA see South Berkshire, MA see Franklin County, MA see Franklin County, MA 1860,1861,1911,12,22,24 see Ansonia, CT see Natick, MA 1907-1934 1910-1935
1917/19/20/22/24/27/32/33/34
1902-06 see Pepperell, MA 1902-1935,1938-1960 see Franklin County, MA 1901-1935,1936-1959 1902-1935 1902-1930
1903-1906,1910/19/20/25/26/27/28
incl:Anacortes, Burlington, Clinton, Concrete, Coupevile, East Sound, Edison, Friday Harbor, Hamilton, La Conner, Langley, Mt. Vernon, Oak Harbor, Port Stanley, Roche Harbor, Sedro-Woolley , West Sound, Island and San Juan Counties
Sockanosset, RI Somerset/Dighton/Swansea/Seekonk/Rehoboth, MA
Somerville, MA Somerville, MA Somerville, NJ
see Cranston, RI 1904,08,13,17,21,23,24,30,31 1851,1902-1933 1940
bound directory, Call # 21.185
1917-1931
1921/23/24/25
Page 63
City/Region Sound Beach, CT South, The South Amboy, NJ South Auburn, RI South Belchertown, MA South Bend, IN South Bend, IN South Berkshire, MA
Date Range
Missing Years/Bound
see Greenwich, CT 1854 see New Brunswick, NJ see Cranston, RI see Ware, MA 1903-1935 1950,1954, 1955
bound directory, Call # 14.186
1907/08/32/33/34, 1923-31, 1940-1949, 1954-1960
1909-1931,1946/50/51/52/53/
1937-45, 1951/52/54-56/63/64
bound directory, Call # 21.28/1
Including: Great Barrington (including Housatonic), Sheffield (incl: ding Ashley Falls p.o.), Stockbridge(incl: Interlaken & Glendale), Alford, Egremont(North & South), Monterey, New Marlboro (incl:Clayton p.o. Hartsville p.o., Mill River p.o., & Southfield (p.o), Mount Washington (Copake Falls, NY p.o.), West Southbridge(incl: State Line p.o.) Canaan, CT.(Falls Village p.o.), North Canaan, CT (Canaan p.o., & East Canaan , p.o.) incl: Alford, Egremont , Great Barrington , Monterey, Mount Wshington, New Marlboro, North Canaan, CT, Sheffield, Stockbridge,
South Berkshire, MA South Boston, MA South Carolina, State of
1852 1907-30 (0410433)
incl: Anderson, Florence, Gaffney, Laurens/Clinton, Orangeburg (Orang eburg County), Sumter, Union
South Dakota Business Directory, SD South Dakota Gazetteer, SD South Hadley, MA South Kingstown/Narragansett, RI South Natick, MA South Pasadena, CA South River, NJ Southbridge, MA Southbridge, MA Southern Berkshire County, MA Southington, CT Southwest Harbor, ME Spartanburg, SC
1913-14 1913,14,21,22 see Holyoke, MA 1910-1925
1911-14,1916-1924
see Natick, MA 1920,1926-1934,1936-40,1952-53 see New Brunswick, NJ 1854,1907/8-1931 1952/65/70/71/73/76
bound directory, Call # 21.186,/6384.10
1910-1921
1912/15/19
1903-1933/4,1936-1960 see Bar Harbor, ME 1903-1934
West Stockbridge
Spokane, WA Spokane, WA Spokane County, WA
1902-1935 1936-43, 1956/60/64/68/70
bound directory, Call # 47.187
1909-1916
1913/14
incl:Chattaroy, Cheney, Colbert, Dishman, Greenacres, Mead, Medial Lake, Deer Park, Hillyard, Latah, Milan, Opportunity, Orchards, Otis, Parkwater, Rockford, Fairfield, Spangle, Spokane Bridge, Valleyford, Waverly, Yardley
Page 64
City/Region Springfield, IL Springfield, MA Springfield, MA Springfield Suburban, MA
Date Range
Missing Years/Bound
1855-1860,1902-1935 1845-1861,1902-1935 1888/89/91/95/98,1936,38,39,41,42,44-68,70,73,74,76,79,82,84
bounddirectory, Call # 6382.80
1904-1935
1905-07,1909-1925/27/32/34
1941,49,53,55,58,62,64,67-71,73,77,82,84,86
bound directory, Call# 21.188, /6384.17
incl: Agawam, Agawam Center, East Longmeadow, Feeding Hills, Hampden, Longmeadow, Ludlow, Southwick, Wilbraham, & Thompsonville-Enfield, Sufield, CT
Springfield Suburban, MA Springfield, MO Springfield, OH Springfield, VT Springvale, ME Stamford, CT Stamford, CT Staten Island, NY incl: Richmond Staunton, IL Staunton, VA
1902-1950 1852-1860,1902-50,52-60 see Bellows Falls, VT see Sanford, ME 1902-1960 1961-65,67,68,70,71,73,80,81,85,86
bound dirctory, Call # F104.S8A18
1933-1934 1921-1929 1904-1934
1910/11/18/21/25/26/28/30/32/33
inclu: Augusta Cty, Albemarle Cty
Sterling/Rock Falls, IL Steubenville, OH Stevens Point , WI Stevens/Pend Oreille/Ferry Counties, WA
1904-6,1922-35 1856/57,1902/3-1933/4 1903-1927 1909-1917
1915
1902-1931
1916/18/20/21/22/23/26/29
incl:Addy, Chewelah, Clayton, Colville, Cusick, Ione, Kettle Falls, Loon Lake, Marcus, Metaline Falls, Meyers Falls, Newport, Northport Orient, Republic, Springdale, Usk, Valley
Stillwater, MN Stockbridge, MA Stockbridge, MA Stockbridge, MA Stockton, CA Stoneham, MA Stottville, NY Stoughton, MA Stratham, NH Streator, IL Struthers, OH Sturbridge, MA Suffolk, VA Summit, NJ Summit/Millburn/Springfield, NJ Sunapee, NH
see Central Berkshire, MA see Southern Berkshire County, MA see South Berkshire, MA 1852-1856,1902-1960 see Wakefield, MA see Hudson, NY 1902-1931
1904-06, 1908-17, 19/20/23-29
see Exeter, NH 1904-12,1925-35 see Youngstown, OH see Southbridge, MA 1912,13,20,21,25-28,30,31,35 1905-1934
1906-1908,/11/12/14/15/17/18/19/21/22/24/2631/33
1928-1934
1931/33
see Claremont, NH
Page 65
City/Region Sunbury, PA Sunderland, MA Superior, WI Swampscott, MA Swanzey, NH Syracuse, NY Syracuse, NY Tacoma, WA Tacoma, WA Tallahassee, FL Tampa, FL Tampa, FL Tarrytown/Hudson River, NY
Date Range
Missing Years/Bound
1905-16,1927-34 see Franklin County, MA 1902-1935
1919/23
see Lynn Suburban, MA see Keene, NH 1844-1935 1936-43,45-55,57,61,62,64,66,69-79
bound directory, Call # 32.189,/6387.64
1902-1935 1945,56,63,70-73,75,76,79-84
bound directory, Call # F899.T2A18
1904-1934 1903-1935 1936-44,47,55,57,62,69,71-84
bound directory, Call # 6383.32,/10.190
1902-1919
incl:North Tarrytown, Irvington, Dobbs Ferry, Ardsley, Hastings
Taunton, MA Taunton, MA Taylorville, IL Temple, TX Templeton, MA Tennessee , The State of
1850-1859,1902-1935 1857-1919,47, 1951-58,63,65-67,69-73,75,77-79
bound directory, Call # 6383.24
1912,26,28,29,31 1909-1918
1910, 1912,1914
see Franklin County, MA 1922-1935 (0410434)
incl: Columbia, Elizabethton, Green ville , Hmboldt, Lebanon, Morristown, Springfield
Terre Haute, IN Terryville, CT Tewksbury, MA Texas, The State of
1858-1860,1901/2-1934 see Bristol, CT see Lowell Suburban, MA 1908-1930 (0410435)
incl: Brownsville, Cisco, Corpus Christi, Dalhart, Dallam, Hartley County, Denton
Texas, The State of
1911-1933 (0410436)
incl:Electra ,Henderson, Hillsboro, Laredo, Longview, Orange
Texas, The State of
1911-1929 (0410437)
incl: Ranger, San Benito(Valencia Park sub division), Sulpher Springs( Hopkins County), Sweetwater, Terrell, Waxahachie
Texas, The State of
1907-1929
1908-1909, 1911-1912, 1914, 19161925, 1927
1909-1935
1911-1913, 1915-1929, 1931-1933
incl :Coleman, Eastland, Gainesville
Texas, The State of incl : Ballinger, Gladewater, Gladewater Road, Greggton, Gregg County, Harlingen, Jacksonville, Laredo, Longview
Texarkana, TX Thief River Falls, MN Thorndike, MA Thornton, RI Three Rivers, MA
1904-1934 1909-1935
1913-1926/28/29/30/33
see Ware, MA see Cranston, RI see Ware, MA Page 66
City/Region Three Rivers, MI Tiffin, OH incl: Seneca County Tilton-Northfield, NH Titusville, PA Tiverton/Portsmouth/Middletown, RI Toledo, OH Toledo, OH Tolland, CT Tonawanda/North Tonawanda, NY Topeka, KS Torrington, CT Torrington, CT Townsend, MA Traverse City , MI incl: Grand Traverse County Tremont, ME Trenton, NJ Trenton, NJ Tri-Cities, IL Trinidad, CO Troy, NY Troy, NY Truro, MA Tucson, AZ Tulsa, OK Tulsa, OK Tuolumne County, CA Turlock, CA Turner, ME Turners Falls, MA Twin Falls, ID
Date Range 1903-1934
1905-1908/10, 1915-1919/23/25/26/29/31/32/33
see Franklin, NH 1904-16,1932 1906-1925
1907-1909/11/12/15/18
1858-1935 1936-43,45,46,50,56,61,64,70,71 1903-1935
1904/11/18/26
1861-1882,1902-1935 1901/2-1960 1961-1968,70,71,73,76,83
bound directory, Call # F104.T7A18
see Pepperell, MA 1902-1935
1903/06/17/18/26/29/31-34
see Bar Harbor, ME 1844-1859,1902-1935 1967,1970, 1971
bound directory, Call # 30.250
1925-1927, 1929-1931
1926, 1930
1902-1935
1908/20/28
1829-1935 1929-1947,51-59,61,62,65-71,73-75,79-81
bound directory, Call # 32.195,/ 4389.2
see Barnstable, MA 1902-1935 1902-1935 1937,38,40-43,46-48,50,51,56,57,61,63,66,68-78
bound directory, Call # F704.792A18,/6381.82
1856 see Modesto, CA see Lewiston, ME see Franklin County, MA 1912-1926
1922
Albion, Amsterdam, Arco, Bellevue, Bliss Berger, Buhil, Burley, Carey, Declo, Dietrich, Eden, Fairfield, Filer, Gooding, Hagerman, Hailey, Hansen,Heyburn, Hollister, Jerome, Ketchum, Kimberly, Milner Minidoka, Murtaugh, Oakley, Richfield, River Road, Rock Creek, Rogerson, Roseworth, Rupert, Shoshone, Soldier, Wendell
1928-1933
incl:Twin Falls, Cassia, Gooding, Jerome, Mindoka Co.
Tyler, TX Tyngsboro, MA Tyringham, MA
bound directory, Call # 35.192,/6387.68
see Rockville, CT
incl: Twin Falls, Blaine, Cassia, Gooding, Lincoln, Minidoka Counties
Twin Falls, ID
Missing Years/Bound
1913-14,1922-1934
1904,1913-35 see Lowell Suburban, MA see Central Berkshire, MA Page 67
City/Region Umatilla/Morrow Counties, OR
Date Range 1912-1921
Missing Years/Bound 1913/15/16/18/19/20
incl: Pendleton, Adams, Athena, Echo, Freewater, Helix , Hermiston, Milton, Pilot Rock, Stanfield, Umatilla, Weston, Hepper, Lone, Lexington
Union City, PA Uniontown, PA Uniontown, PA
see Corry, PA see Connellsville, PA 1917-1921 1921-1923, 1925-1934
1922,1926/27/1929/30, 1932/33
1904-1912
1907/08
incl :Brownsville, Fairchance, Hopwood, Masontown,
smithfield Uniontown/Connellsville, PA Upton, MA Urbana, IL Urbana, OH Utah Gazetteer, UT Utah, State of Utica, NY Utica, NY Valdosta, GA Vallejo, CA
see Ashland, MA see Champaign, IL 1904-1918
1908-1917
1903,04,08,09,12,13,16-19,23-25,27,28 1902-25 1817-1935 1936,38-41,43,46-51,53-60,62,65,70,71,73-76,79,80
bound directory, Call # 6387.70
1908-1925
1910-1912, 1915-1920/22/24
1904-1935
1906-1914, 1916/19/21/22/24/32/34
1906-1927
1907/09/10/11/12/13/15, 1917-1926
1902-1931
1903/04/06/08/09/10/22/23/26/27/28/29/30
1907-1934
1910/20, 22-27, 30/32/33
incl : Solano Co., Benicia, Fairfield, Suisun
Valley City , ND Valparaiso, IN incl:Tassinong, Kouts, Boone Grove, Hebron, Hurlbut, Burdick, Furnaceville, Chesterton, Porter, Babcock, Woodville, Crocker, Crissman, Malden, McCool, Suman, Thelma, Coburg, Flint Lake, Wheeler
Vancouver, WA inc:Clarke, Cowlitz, Skamania & Wahkiakum County, Camas, La Center Ridgefield, Washougal , Yacolt
Venice, CA Ventura, CA Vermont Vermont , State of
see Santa Monica, CA 1908/9-1934 1849-1860 1902-1915 (0410439)
incl:Hartford, White River Junction, Windsor(Wilder, Dewe's Mills, West Hartford, Quechee, VT and West Lebanon, NH), St. Albans(Swanton), St. Johnsbury (Barnet, Concord, Danville, Kirby, Lyndon, Waterford).
Vermont , State of
1902-1925
incl: Barton, Newport, Orleans, West Derby 1916/17.Castleton, Fair Haven Poultney (Hydeville, VT & Hampton, NY)1902/03. Lamoille Valley(Belvidere) Cambridge, Craftsbury, Eden, Elmore,Greensboro,hardwick, Hyde Park, Johnson, Morristown, Stowe, Walden ,Waterville, Wolcott, Woodbury) 1925.Rutland(West Rutland, Proctor)1919.Woodstock(Barnard, Bridgewater, Hartland, Pomfret,Reading, Sharon and the Villages of Taftsville, South and West Woodstock)1916
Vermont Gazetteer, VT Vernon, CT
1903,07 see Rockville, CT Page 68
City/Region Vernon, TX incl: Wilbarger County Vicksburg, MS Vincennes, IN Vineland, NJ Virginia Virginia Gazetteer, VA Virginia, State of
Date Range
Missing Years/Bound
1927-1935 1860,1906-1935 1904-1935
1923/25/29/31/32/33/34
1921-1930
1922/23/26/27/28
1852 1906 1902-35 (0410438)
incl: alexandria Countym, Charlottesville (Albemarle County), Fairfax County, Lexington, Lynchburg, Salem, Waynesboro
Wabash, IN Waco, TX Wakefield, MA Wakefield, MA Wales, MA Walla Walla, WA
1910-1919
1911/14/15/16/17
1902/3-1934 1902/3-1934 1938/41/62/64/68
bound directory, Call# F74.W1A18
see Franklin County, MA 1902-1935
1903/05/06/19
incl: Walla Walla & Columbia County, Dixie, Waitsburg
Wallingford, CT Walpole, MA Walpole, NH Waltham , MA Waltham, MA Waltham/Watertown, MA Ward County, ND
1903/4-1960 see Norwood, MA see Bellows Falls/Springfield, VT 1903-10, 23-25/ 27-35 1936,39,41,43,45,48,50,52,53,55,57,58,60,68,71-73,75 1912-15, 1917-21
1904/06/08/09/32/33
1905-1917
1906, 1916
bound directory, Call # 21,199 1913/18/20
incl: Berthold, Bowbells, Carpio, Columbus, Donnybrook, Flaxton, Glenburn, Grano, Kenmare, Minot, Mohall, Palermo, Plaza, Portal
Wareham, MA Wareham, MA Ware/Palmer, MA
1903-1929 1935
bound dirctory, Call # D29ab
1902-1919, 1922-1927, 1929-1934
1905/09/12, 1915-1918,1923, 1925,1926
inclu: Bondsville, Gilbertville, Hardwick, Palmer Center, North Monson, South Belchertown,Thorndike, Three Rivers. West Brimfield
Warren, MA Warren/Niles, OH Warren/Niles /Girard, OH Warren, PA
see Franklin County, MA 1902-1910 1912-1916,
1903, 1905, 1907,
1919-1935
1902-1934
1913,1915,1920-1924, 1926, 1928,1929,1934 1904,/05/07, 1909-1925
inclu:Ackley, Bear Lake, Chandlers Valley, Cherry Grove, Clarendon, Columbus, Corydom,Farmington, Garland, Germany, Gladerun, Grand Valley, Irvine, Kinzua, Landers, Lottsville, North Clarendon, North Warren, Pittsfield, Putnamville, Russell, Scandia, Sheffeild Spring Creek, Stoneham, Suger Grove, Tidioute, Tiona, Youngsville
Warren, RI Warren/Warren Co., PA
see Bristol, RI 1904-1924
1905-1909, 1911-1913, 1915, 1917,1919-1923
incl : North Warren, Bear Lake, Clarendon, Columbus, Grand Valley,
Page 69
City/Region
Date Range
Missing Years/Bound
Sugar Grove, Tidioute, Youngsville
Warwick, MA Wasco/Hood River Counties, OR
see Franklin County, MA 1910-1920
1911/12/14/15/16/18/19
1822-1960
1942-47, 1949-1953/55/57/59
1962,64,65,69,70,73
bound directory, Call # F192.5.A18
1912-1923, 1927-1931
1919-1922, 1929
incl: Antelope, Dalles, Dufur, Mosier Shaniko, Hood River, Grass Valley, Moro, Wasco
Washington, DC Washington, DC Washington Suburban , DC incl : Maryland and Virginia Towns
Washington, IN incl:Daviess County, Ware/Palmer, MA
1904,07,08,27 1902-1919
1905, 1909,1912,1915-1918
incl: Bondsville, Gilbertville, Hardwick, Palmer Center, North Monson, South Belchertown, Thorndike, Three Rivers, West Brimfield
Washington, ID Washington, MA Washington, PA Washington, State of Washington/Farm Directory
see Canyon, ID see Central Berkshire, MA 1903-1935 1905-1930 1915-31 (0410549)
incl: Spokane County, WashingtonIdaho State Farm Directory (Nez Perce Co., ID., Asotin Co., WA.) Whitman County
Waterbury, CT Waterbury, CT Waterford, VT Waterloo, IA incl: Black Hawk County Watertown, CT Watertown, MA Watertown, MA Watertown, NY Watertown, SD Watertown, WI Waterville, ME
1902-1935 1936-42,44-68,70,71,73,76,84
bound directory, Call # F104.W3A18
see St. Johnsbury, VT 1902-1912, 1921-1935
1903,1911,1926, 1929, 1932, 1934
see Waterbury,CT see Waltham, MA 1907-1935
1908,1910-1926/28/29/32/34
1840-1860,1902-1935 1909-1930
1911-1915/18, 1921-1925/28
1907/8-1934 1925-1934
1928, 1933
1938,40,42,45,48,50,52,54,57,60,63,64,67-71,73,74,79-84
bound directory, Call #6382.60
incl: Fairfield, Oakland, Skowhegan, Winslow
Waterville, ME Watts, CA Waukegan, IL Waukesha, WI Wauregan, CT Wausau, WI Wauwatosa, WI Waverly, NY Waycross, GA Waynesboro, PA
1913-1928 1901/2-1935,1937-1960 1858,1906-1934 see Danielson, CT 1903-06,08,10,12,14,16,18,20,25,27,29,31,33
1921/23/24/28/32/
1926, 1929, 1936
1927/28/30/31
1903-1931 1908-1925
1910/11/16/19/20/22/24
1912-1931
19131921,1923/24/25/27
Page 70
City/Region
Date Range
Missing Years/Bound
incl: Greencastle, Blue Rdge Summit, Cascade, Charmian, Edgemont, Highfield, Midvale, Mont Alto, Monterey, Pen Mar, Pennersville, Quincy, Rouzerville, Sabillasville, Shady Grove, Smithburg, Zullinger
Webster/Dudley/Oxford, MA
1902-1935
1903-1906,19091921, 1923-1927
1950,53,68,69,71,73,75
bound directory, Call # 21.202,/F74.W353M3
incl: Southbridge, Sturbridge & Grosvenordale, Mechanicsville, Wilsonville, North Grosvenordale, CT
Webster, MA Webster, ME Wellfleet, MA Wellesley, MA Wellesley, MA Wenatchee, WA
see Lewiston, ME see Barnstable, MA 1907-1933
1908/09, 1911-1923, 1925/26/28/29/31/32
1953-1954
bound directory, Call # 21.203,/ F74.W36T6
1925-1933
incl : Cashmede Chelan, Leavenworth, Chelan Co.
Wenatchee/Chelan & Douglas Co's , WA
1907,09,10,22-24
incl:Cashmere, Chelan, Leavenworth
Wendell, MA Wenham, MA West, The West Allis, WI West Arlington, RI West Bay City, MI West Bridgewater, MA West Brimfield, MA West Brookfield, MA West Carthage, NY West Chester, PA West Palm Beach, FL West Part, MA West Rutland, VT West Rye, NH West Springfield, MA West Stockbridge, MA West Stockbridge, MA West Stockbridge, MA West Virginia Gazetteer , WV West Virginia, State of
see Franklin County, MA see Beverly, MA 1837 1904-1932
1905-1909/15/17/19/20/24/26/30/31
see Cranston, RI 1902/3-1904 see Brockton, MA see Ware, MA see Franklin County, MA see Carthage, NY 1857 1915-1935 see Natick, MA see Rochester, VT see Exeter, NH see Springfield, MA see Southern Berkshire County, MA see Central Berkshire, MA see South Berkshire, MA 1902-19,23,24 1908-33 (0410442)
incl: Clarksburg (Bridgeport, Shinnston, Wilsonburg), Logan, Spencer, Weich, Wellsburg, Williamson
West Warren, MA Westboro, MA Westbrook, ME Westbrook, ME
see Franklin County, MA 1968, 1970, see Northboro-Westboro
bound directory, Call # F74.W523
1902/3-1934 1942,50,53,57,61,63,65,69,71,72-74,78 Page 71
bound directory, Call # 19.203,/6382.68
City/Region Westchester County, NY Westchester County Business Directory , NY Westerly, RI Westerly, RI Western Reverve Westfield, MA incl: East, West and Middle Farms, Little River,
Date Range
Missing Years/Bound
1860/61 1922,23,26,27 1901/2-1934/5 1961-/62/65/67/71-78/80
bound directory, Call # F89.W5A18
1852 1902-1935
Mundale, Owen, Day and Southwest Districts, The Townships of : Fairfield, Granville, Huntington, Russell, Southwick, Woronoco
Westfield, MA Westford, MA Westgate, LA Westminster, VT Weston/Wayland/Lincoln Weston, WV Westport, CT Westport, CT Westport, MA Westwood, MA Westwood/Brentwood/Bel-Air, CA Westwood Hills, CA Weymouth, MA Whately, MA Wheeling, WV Williston, ND White Mountains, NH
1937,39-67,70,72,74,76,77,79,84,86
bound directory, Call # 6384.15
see Lowell Suburban, MA see Santa Monica, LA see Bellows Falls/Springfield, VT 1902-1933 1912-1933 1917/8-1960 1980, 1985
bound directory, Call # F104.W39A18
see Dartmouth, MA see Dedham, MA
1913-1921, 1924/25/27/30/32
1955-1957 1932-1935 1905/6-1932/3 see Franklin County, MA 1839-1860,1903-1934 1911-1919
1913-1915
1914-1934
incl : Bath, Bethlehem, Carroll, Franconia, Haverhill , Landaff, Lisbon, littleton, Lyman, Whitefield, Wells River
White Mountains, NH White Plains, NY Whitewater, WI Whiteman/Garfield Co. /Latah Co., WA
1953-56/58
bound directory, Call # 29.208, /6381.65
1903/4-1932,1912-1934 1858 1910-1922
1914, 1919, 1920
incl : Albion, Colfax, Colton, Elberton, Endicott, Farmington, Garfield La Crosse, Lamont, Malden, Oakesdale, Palouse, Pomeroy, Pullman, Rosalia, Steptoe, St.John, Tekoa, Thornton, Uniontown
Whitman, MA Whitman, WA Whittier, CA Wichita, KS Wichita, KS Wichita Falls, TX Wichita, KS
1904-1932 1904-1908/9 1920-1934 1903/4-1959 1965
bound directory, Call # 6384.68
1909-1935 1946-1958 Page 72
City/Region Wilbraham, MA Wildwood, NJ
Date Range
Missing Years/Bound
see Franklin County, MA 1922-1929
1923, 1925, 1927
incl: Anglesea, North Wildwood, West Wildwood, Wildwood, Crest
Wilkes-Barre, PA Wilkes-Barre, PA Will County, IL Williamsburgh, NY Williamsport, PA Williamstown, VT Willimantic, CT Willmar, MN incl: Kandiyohi Co Wilmette, IL Wilmington, DE Wilmington, NC Wilson, NC Windham, CT Windham, ME Windsor, MA Winfield, KS incl:Cowley County Winona, MN Winooski, VT Winsted, CT Winston-Salem, NC Winthrop, MA Winthrop, MA Wisconsin Wisconsom Gazetteer, WI Wisconsin, State of incl: Jefferson County 1905/06/08/09.
1902-1935 1937-41,43,45,47,49,52,54,56,58,61,70,71
bound directory, Call# 38.210
1859/60 1847-1854 1902-1934 see Montpelier, VT 1921-1934,1936-1959/60 1927-1933
1930
see Evanston, IL 1814-1959 1902-1934 1908/9-1930 see Willimantic, CT see Westbrook, ME see Central Berkshire, MA 1927,29,31,33,35 1908-1934
1909/11/15/17/18/19/20/22/26/32/33
see Burlington, MA see Torrington, CT 1902/3-1934 see Chelsea 1902-1908 1911-1931
1912, 1914-1915, 1918-1928
1857-1859 1907-22,24,25 1903-35
Monroe1922. Oneida County1917.SouthMilwaukee1921/22.Sturgeon Bay (Sawyer)1927.Wisconsin Rapids(Nekoosa,Port Edwards)1930,Brown County(De Pere)1911/12/16. Columbia County1910.Cudahy1921/22.Neenah/Menasha1924.
Wisconsin, State of incl: Beaver Dam, Berlin, Burlington, Roch-
1914-1926 (0410440)
ester, Waterford, Hartford/West Bend, Washington County, Oconomowoc
Wisconsin, State of
1903-1935 (0410441)
incl: Portage, Waukesha(Waukesha County), West Milwaukee, Whitefish Bay, Fox Point, River Hills
Wisconsin/Farm Directory
1917-19 (0410550)
incl:Green County, Rock County, Trempealeau County
Woburn/Winchester, MA Wood River, IL incl:East Alton, Hartford, Roxana Woonsocket, RI
1906-1913, 1915-1925
1907, 1909-1910, 1912, 1916-1918, 1921-1924
1923-30 1902-1935 Page 73
City/Region Woonsocket, RI Worcester, MA Wordester, MA Worcester Suburban, MA Worcester Suburban, MA Worcester, VT Wrentham, MA Wyandotte /River Rouge, MI
Date Range 1936-45,47,50,62,67,68,70,72,75,77-81
Missing Years/Bound bound directory
1828-1935 1936,38-42,45-48,50-59,61,62,65,70,71,73-75,77
bound directory, Call # F74.W9A18
1902-1924, 1926-1931
1904-1916, 1920-1922
1938,39,41,42,49,51,53,55-58,60-65,67,70,71,73,75
bound directory, Call# 4489,A18
see Montpelier, VT see Franklin, MA 1907-1928, 1930-1933
1909, 1912-1914, 1917-1920, 1923-25/27/31/32
incl :Trenton, Ecorse, Ford, Sibley,Wyandotte, Heights, Riverview, Grosse Ile Township
Wyoming , State of
1914-35 (0410443)
incl: Casper and Natrona County, Rock Springs and Sweetwater County, Sheridan Counties, Johnson Counties
Wyoming Business Directory, WY Wythe County, VA Xenia, OH Yakima, WA
1904,05,12,13,17,32 1857 1915-1931
1917,1920,1921, 1926, 1929
1908-1935
1912/14/15/16/26
incl:North Yakima, Yakima County, Grandview, Granger, Mabton, Outlook, Sunnyside, Toppenish, Wapato, Zillah, Moxee City, Tieton
Yarmouth, MA Yarmouth, ME Yonkers, NY Yonkers, NY York Beach, ME York Harbor, ME York, ME York, NE York, PA Youngstown, OH Youndstown, OH Ypsilanti, MI Yucaipa, CA Yuba, CA Yukon, Canada Zanesville, OH
see Barnstable, MA see Falmouth, ME 1859/60,1902-1931 1931, 1936, 1939
bound directory, Call# 32.215
see Eliot, ME see Eliot, ME see Eliot, ME 1906-1916
1909, 1910, 1912
1902-1935/6 1902-1935
1917,1919-1923
1970, 1971, 1973
bound directory, Call # f499.Y8A18
see Ann Arbor, MI see Redlands, CA see Marysville, CA see Alaska, AK 1851-1861,1901-1936
Note: : "State of " reels contain multiple cities /years within the same reel.
London, England Montreal, Canada Ottawa, Canada Quebec, Canada
1868/70/74/76/79/83/87/94/95/97, 1902/10/17-59,1962-67/69 1972-74, 1982/83 1963-1965, 1969-71 1965/68/70-84 1971-74/76 Page 74
bound directory, Call # 2485.51 bound directory, Call # 6386.74 bound directory, bound directory, Call # 1054.5.Q3A18
City/Region Toronto, Canada Toronto, Ontario, Canada
Date Range 1882-1886, 1903/04/09/13/24/28/30-37 1974, 1975, 1977-1982
Page 75
Missing Years/Bound bound directory bound directory, Call # 2385.5